Company NameMind Resources (International) Limited
DirectorsJoseph Robert Screnci and Paula Maria Screnci
Company StatusActive
Company Number04414909
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Robert Screnci
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleChairman
Country of ResidenceAustralia
Correspondence Address57 Minimbah Road
Northbridge
New South Wales
Nsw 2063
Australia
Director NamePaula Maria Screnci
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed18 November 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Minimbah Road
Northbridge
New South Wales Nsw 2063
Australia
Secretary NameJoseph Robert Screnci
NationalityAustralian
StatusCurrent
Appointed18 November 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Minimbah Road
Northbridge
New South Wales
Nsw 2063
Australia
Director NameFiona Barry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressUnit 2
34 Burran Avenue
Balmoral Beach
New South Wales Nsw2088
Australia
Secretary NameFiona Barry
NationalityAustralian
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressUnit 2
34 Burran Avenue
Balmoral Beach
New South Wales Nsw2088
Australia
Director NameMichael Albert Ter Haar
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address37/10 Mount Street Hunters Hill
New South Wales
Nsw 211
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.mindresources.net/

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jrs Global Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

21 August 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
28 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
15 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
24 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2016Director's details changed for Joseph Robert Screnci on 15 April 2014 (2 pages)
18 April 2016Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages)
18 April 2016Director's details changed for Joseph Robert Screnci on 15 April 2014 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 September 2010Termination of appointment of Michael Ter Haar as a director (1 page)
16 September 2010Termination of appointment of Michael Ter Haar as a director (1 page)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 11/04/09; full list of members (4 pages)
29 June 2009Return made up to 11/04/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 May 2008Director's change of particulars / michael ter haar / 10/04/2008 (1 page)
8 May 2008Director's change of particulars / michael ter haar / 10/04/2008 (1 page)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 June 2007Return made up to 11/04/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 11/04/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Return made up to 11/04/06; full list of members (3 pages)
8 May 2006Return made up to 11/04/06; full list of members (3 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
13 May 2004Return made up to 11/04/04; full list of members (5 pages)
13 May 2004Return made up to 11/04/04; full list of members (5 pages)
23 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 May 2002Secretary resigned (1 page)
11 April 2002Incorporation (31 pages)
11 April 2002Incorporation (31 pages)