Company NameCity Minds Limited
Company StatusDissolved
Company Number04119554
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMaggie Janet Chapman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Arterberry Road
Wimbledon
London
SW20 8AJ
Secretary NameMaggie Janet Chapman
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years after company formation)
Appointment Duration18 years, 6 months (closed 27 June 2023)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Arterberry Road
Wimbledon
London
SW20 8AJ
Secretary NameIgor Ledochowski
NationalityAustrian
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
11 Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameMr Avrahim Joseph
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2004(3 years after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Criffel Avenue
London
SW2 4BN
Director NameMr Jamie Shavdia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 December 2008)
RolePsychotherapist
Correspondence Address49 Vartry Road
London
N15 6PR
Director NameMr Anthony John Lappin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleProfessional Director
Country of ResidenceScotland
Correspondence Address90 Hyndland Road
Glasgow
G12 9PZ
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecityminds.com
Email address[email protected]
Telephone020 37526568
Telephone regionLondon

Location

Registered AddressFlat 2
14 Arterberry Road
London
SW20 8AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £1Avy Joseph
50.00%
Ordinary
1 at £1Maggie Janet Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,668
Cash£5,599
Current Liabilities£375

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
19 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
3 November 2019Cessation of Avrahim Joseph as a person with significant control on 31 October 2019 (1 page)
3 November 2019Termination of appointment of Avrahim Joseph as a director on 31 October 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
26 September 2012Previous accounting period shortened from 31 December 2011 to 29 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 29 December 2011 (1 page)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2009Termination of appointment of Anthony Lappin as a director (1 page)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Termination of appointment of Anthony Lappin as a director (1 page)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Maggie Janet Chapman on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Maggie Janet Chapman on 29 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Director's change of particulars / anthony chapman / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / anthony chapman / 06/05/2009 (1 page)
8 April 2009Director appointed mr anthony john chapman (2 pages)
8 April 2009Director appointed mr anthony john chapman (2 pages)
2 January 2009Return made up to 05/12/08; full list of members (4 pages)
2 January 2009Return made up to 05/12/08; full list of members (4 pages)
2 January 2009Appointment terminated director jamie shavdia (1 page)
2 January 2009Appointment terminated director jamie shavdia (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 August 2008Director appointed mr jamie shavdia (1 page)
11 August 2008Director appointed mr jamie shavdia (1 page)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 July 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
6 July 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
15 December 2006Return made up to 05/12/06; full list of members (2 pages)
15 December 2006Return made up to 05/12/06; full list of members (2 pages)
11 January 2006Return made up to 05/12/05; full list of members (7 pages)
11 January 2006Return made up to 05/12/05; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
23 November 2004Return made up to 05/12/04; full list of members (6 pages)
23 November 2004Return made up to 05/12/04; full list of members (6 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 June 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
7 June 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
8 January 2003Return made up to 05/12/02; full list of members (6 pages)
8 January 2003Return made up to 05/12/02; full list of members (6 pages)
11 January 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
5 December 2000Incorporation (15 pages)
5 December 2000Incorporation (15 pages)