Company NameMindlife UK Limited
DirectorsTuvi Orbach and Oren Eckstein
Company StatusActive
Company Number04925936
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Tuvi Orbach
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence Address5 Ravenscroft Avenue
Golders Green
London
NW11 0SA
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusCurrent
Appointed24 March 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameDr Oren Eckstein
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 December 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector, Business Development Manager  And R&D
Country of ResidenceIsrael
Correspondence AddressLevel 5, Berkeley Square House Berkeley Square
London
W1J 6BY
Secretary NameMr Nigel Spencer Jackson
NationalityBritish
StatusResigned
Appointed19 October 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameJohn Reece
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address20 Crediton Hill
West Hampstead
London
NW6 1HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemindlife.net
Telephone020 84558585
Telephone regionLondon

Location

Registered AddressLevel 5, Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tuvi Orbach
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,465

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 January 2013Registered office address changed from 5 Ravenscroft Avenue London London NW11 0SA United Kingdom on 5 January 2013 (3 pages)
5 January 2013Registered office address changed from 5 Ravenscroft Avenue London London NW11 0SA United Kingdom on 5 January 2013 (3 pages)
2 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 December 2012Registered office address changed from 55 Ravenscroft Avenue London NW11 0SA United Kingdom on 31 December 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Registered office address changed from 17 Red Lion Square London WC1R 4QH on 2 February 2011 (1 page)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from 17 Red Lion Square London WC1R 4QH on 2 February 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 January 2010Director's details changed for Tuvi Orbach on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2009Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page)
3 June 2009Registered office changed on 03/06/2009 from 5 ravenscroft avenue london NW11 0SA (1 page)
4 February 2009Return made up to 08/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 December 2007Return made up to 08/10/06; full list of members (2 pages)
17 December 2007Return made up to 08/10/07; full list of members (2 pages)
14 December 2007Return made up to 08/10/05; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 June 2005Director resigned (1 page)
1 December 2004Return made up to 08/10/04; full list of members (7 pages)
12 November 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 470A green lane palmers green london N13 5PA (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
8 October 2003Incorporation (9 pages)