Company NameMindmatics Limited
Company StatusDissolved
Company Number04085214
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameChristian Hinrichs
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 07 July 2015)
RoleCfo Mopay Ag, Munich, Germany
Country of ResidenceGermany
Correspondence AddressMopay Ag Marcel-Breuer-Str. 18
Munich 80807
Germany
Secretary NameCarolin Barbara Irmhild Lutz
StatusClosed
Appointed30 April 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 07 July 2015)
RoleCompany Director
Correspondence AddressMopay Ag Marcel-Breuer-Str. 18
Munich 80807
Germany
Director NamePer Anders Hakfelt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 10 57-59 Belsize Avenue
London
NW3 4BN
Secretary NameIngo Lippert
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHerzogstrasse 75
Munich
80796
Foreign
Secretary NameChristian Hinrichs
NationalityGerman
StatusResigned
Appointed01 September 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2012)
RoleChief Financial Officer
Correspondence AddressPrinzenstr. 48
Munich
80639
Foreign
Director NameMr Geoff Morley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 11
32 Keswick Road
London
SW15 2JT
Director NameMr Daniel Thomas Payne
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mount Pleasant Road
London
KT3 3JZ
Director NameArmin Barbalata
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2012)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.mindmatics.com
Telephone020 54205400
Telephone regionLondon

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mopay Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,515,222
Gross Profit£447,066
Net Worth-£1,888,937
Cash£156,074
Current Liabilities£238,844

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (79 pages)
9 October 2014Secretary's details changed for Carolin Barbara Irmhild Lutz on 1 January 2014 (1 page)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Director's details changed for Christian Hinrichs on 1 January 2014 (3 pages)
9 October 2014Secretary's details changed for Carolin Barbara Irmhild Lutz on 1 January 2014 (1 page)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Director's details changed for Christian Hinrichs on 1 January 2014 (3 pages)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 October 2013Director's details changed for Christian Hinrichs on 6 October 2013 (2 pages)
8 October 2013Secretary's details changed for Carolin Barbara Irmhild Lutz on 6 October 2013 (2 pages)
8 October 2013Director's details changed for Christian Hinrichs on 6 October 2013 (2 pages)
8 October 2013Secretary's details changed for Carolin Barbara Irmhild Lutz on 6 October 2013 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
3 May 2013Auditor's resignation (2 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Appointment of Carolin Barbara Irmhild Lutz as a secretary (2 pages)
11 May 2012Termination of appointment of Armin Barbalata as a director (1 page)
11 May 2012Appointment of Christian Hinrichs as a director (2 pages)
11 May 2012Appointment of Christian Hinrichs as a director (2 pages)
11 May 2012Termination of appointment of Christian Hinrichs as a secretary (1 page)
12 March 2012Full accounts made up to 31 December 2011 (16 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Armin Barbalata on 1 October 2010 (2 pages)
8 October 2010Director's details changed for Armin Barbalata on 1 October 2010 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
4 December 2009Registered office address changed from 4 Crinan Street London N1 9XW on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 4 Crinan Street London N1 9XW on 4 December 2009 (1 page)
12 October 2009Director's details changed for Armin Barbalata on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Armin Barbalata on 1 October 2009 (2 pages)
1 May 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2008Registered office changed on 04/11/2008 from 8-14 crinan street london N1 9SQ (1 page)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 December 2007 (15 pages)
21 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
16 October 2007Return made up to 06/10/07; full list of members (2 pages)
26 July 2007Full accounts made up to 31 December 2006 (15 pages)
16 April 2007Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Director resigned (1 page)
8 November 2006Return made up to 06/10/06; full list of members (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: macmillan building 4 crinan street london N1 9XW (1 page)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 06/10/05; full list of members (2 pages)
21 October 2004Return made up to 06/10/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 November 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 September 2003Particulars of mortgage/charge (5 pages)
1 September 2003Registered office changed on 01/09/03 from: 82 great eastern street london EC2A 3JF (1 page)
6 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
18 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 2001Registered office changed on 20/01/01 from: flat 8 80-82 gloucester avenue london NW1 8JD (1 page)
18 December 2000Ad 07/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 October 2000New secretary appointed (3 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
6 October 2000Incorporation (31 pages)