Company NameMindtrac (Europe) Ltd.
Company StatusDissolved
Company Number03969100
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesMythrealm Limited and Mindtrac.com (Europe) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBalasubramanian Suryanarayanan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed17 January 2003(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 18 August 2015)
RoleVice President Finance
Country of ResidenceSingapore
Correspondence Address101 Lorong Sarina
Singapore 416729
Foreign
Singapore
Secretary NameBalasubramanian Suryanarayanan
NationalityIndian
StatusClosed
Appointed17 January 2003(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 18 August 2015)
RoleVice President Finance
Country of ResidenceSingapore
Correspondence Address101 Lorong Sarina
Singapore 416729
Foreign
Singapore
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed19 April 2005(5 years after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2015)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameGajendra Singh Sareen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address5 Shenton Way
28-03 Uic Building
Singapore
068808
Director NameJames Anthony Seal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address17a Park Road
Richmond
Surrey
TW10 6NS
Secretary NameJames Anthony Seal
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address17a Park Road
Richmond
Surrey
TW10 6NS
Director NamePeter Karl Nicholls
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2001)
RoleSales Director
Correspondence Address33 Stane Street
Baldock
Hertfordshire
SG7 6TS
Director NameSushil Bhatia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2003(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2 Ridgewood Close
8-04
Singapore 276693
Foreign
Director NameTapan Kumar Rao
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2003(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressNo 3 Tanjung Rhu 22-04
Waterside
Singapore 436881
Foreign
Director NameManav Saraf
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2005)
RoleBusiness Executive And Private
Correspondence Address12-06 Grangeford
25 Leonie Hill Road
Singapore
239196
Foreign
Director NameAshish Shah
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2009)
RoleChief Financial Officer
Correspondence Address31 Lionie Hill
Suite 19-03 Rivershire
239229
Singapore
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 April 2000(2 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 27 April 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2000(2 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 27 April 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 19 April 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressTitchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100k at £1Mindtrac (S) Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,311
Cash£536
Current Liabilities£94,847

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(4 pages)
15 August 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 May 2013Withdraw the company strike off application (2 pages)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
12 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Balasubramanian Suryanarayanan on 10 April 2010 (2 pages)
13 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 10 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 10/04/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / balasubramanian suryanarayanan / 01/02/2009 (1 page)
15 June 2009Director and secretary's change of particulars / balasubramanian suryanarayanan / 01/02/2009 (1 page)
11 June 2009Appointment terminated director ashish shah (1 page)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 June 2008Return made up to 10/04/08; full list of members (4 pages)
4 June 2008Director and secretary's change of particulars / balasubramanian suryanarayanan / 17/01/2003 (1 page)
6 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 10/04/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 May 2006Return made up to 10/04/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 August 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 100 new bridge street, london, EC4V 6JA (1 page)
13 April 2005Director resigned (1 page)
6 April 2005Return made up to 10/04/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 10/04/04; full list of members (6 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
27 October 2003Memorandum and Articles of Association (8 pages)
31 August 2003Full accounts made up to 30 June 2002 (14 pages)
14 August 2003Total exemption full accounts made up to 30 June 2003 (23 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 10/04/03; full list of members (7 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
24 July 2002Return made up to 10/04/02; full list of members (6 pages)
7 January 2002Director resigned (1 page)
21 November 2001Particulars of mortgage/charge (7 pages)
4 November 2001Full accounts made up to 30 June 2001 (14 pages)
18 May 2001Return made up to 10/04/01; full list of members (7 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
13 February 2001£ nc 1000/100000 30/01/01 (2 pages)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
13 February 2001Ad 30/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 February 2001Memorandum and Articles of Association (45 pages)
7 February 2001New director appointed (2 pages)
29 November 2000Company name changed mindtrac.com (europe) LTD.\certificate issued on 30/11/00 (2 pages)
13 June 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (15 pages)
4 May 2000New secretary appointed;new director appointed (15 pages)
4 May 2000Registered office changed on 04/05/00 from: 83 leonard street london EC2A 4QS (1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
26 April 2000Company name changed mythrealm LIMITED\certificate issued on 26/04/00 (2 pages)
10 April 2000Incorporation (9 pages)