Munich 80807
Germany
Secretary Name | Carolin Barbara Irmhild Lutz |
---|---|
Status | Closed |
Appointed | 30 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | Mopay Ag Marcel-Breuer-Str. 18 Munich 80807 Germany |
Director Name | Per Anders Hakfelt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 10 57-59 Belsize Avenue London NW3 4BN |
Secretary Name | Ingo Lippert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Herzogstrasse 75 Munich 80796 Foreign |
Secretary Name | Christian Hinrichs |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2012) |
Role | Chief Financial Officer |
Correspondence Address | Prinzenstr. 48 Munich 80639 Foreign |
Director Name | Mr Geoff Morley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 11 32 Keswick Road London SW15 2JT |
Director Name | Mr Daniel Thomas Payne |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mount Pleasant Road London KT3 3JZ |
Director Name | Armin Barbalata |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2012) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.mindmatics.com |
---|---|
Telephone | 020 54205400 |
Telephone region | London |
Registered Address | 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mopay Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,515,222 |
Gross Profit | £447,066 |
Net Worth | -£1,888,937 |
Cash | £156,074 |
Current Liabilities | £238,844 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (79 pages) |
9 October 2014 | Secretary's details changed for Carolin Barbara Irmhild Lutz on 1 January 2014 (1 page) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Christian Hinrichs on 1 January 2014 (3 pages) |
9 October 2014 | Secretary's details changed for Carolin Barbara Irmhild Lutz on 1 January 2014 (1 page) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Christian Hinrichs on 1 January 2014 (3 pages) |
24 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 October 2013 | Director's details changed for Christian Hinrichs on 6 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Carolin Barbara Irmhild Lutz on 6 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Christian Hinrichs on 6 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Carolin Barbara Irmhild Lutz on 6 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Appointment of Carolin Barbara Irmhild Lutz as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Armin Barbalata as a director (1 page) |
11 May 2012 | Appointment of Christian Hinrichs as a director (2 pages) |
11 May 2012 | Appointment of Christian Hinrichs as a director (2 pages) |
11 May 2012 | Termination of appointment of Christian Hinrichs as a secretary (1 page) |
12 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Armin Barbalata on 1 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Armin Barbalata on 1 October 2010 (2 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 December 2009 | Registered office address changed from 4 Crinan Street London N1 9XW on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 4 Crinan Street London N1 9XW on 4 December 2009 (1 page) |
12 October 2009 | Director's details changed for Armin Barbalata on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Armin Barbalata on 1 October 2009 (2 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 8-14 crinan street london N1 9SQ (1 page) |
4 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
16 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: macmillan building 4 crinan street london N1 9XW (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 November 2003 | Return made up to 06/10/03; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 82 great eastern street london EC2A 3JF (1 page) |
6 November 2002 | Return made up to 06/10/02; full list of members
|
12 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members
|
20 January 2001 | Registered office changed on 20/01/01 from: flat 8 80-82 gloucester avenue london NW1 8JD (1 page) |
18 December 2000 | Ad 07/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 October 2000 | New secretary appointed (3 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
6 October 2000 | Incorporation (31 pages) |