Golders Green
London
NW11 0SA
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Dr Oren Eckstein |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 December 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director, Business Development Manager And R&D |
Country of Residence | Israel |
Correspondence Address | Level 5, Berkeley Square House Berkeley Square London W1J 6BY |
Secretary Name | Mr Nigel Spencer Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | John Reece |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 20 Crediton Hill West Hampstead London NW6 1HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mindlife.net |
---|---|
Telephone | 020 84558585 |
Telephone region | London |
Registered Address | Level 5, Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tuvi Orbach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,465 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 January 2013 | Registered office address changed from 5 Ravenscroft Avenue London London NW11 0SA United Kingdom on 5 January 2013 (3 pages) |
5 January 2013 | Registered office address changed from 5 Ravenscroft Avenue London London NW11 0SA United Kingdom on 5 January 2013 (3 pages) |
2 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Registered office address changed from 55 Ravenscroft Avenue London NW11 0SA United Kingdom on 31 December 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 2 February 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 January 2010 | Director's details changed for Tuvi Orbach on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 5 ravenscroft avenue london NW11 0SA (1 page) |
4 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 December 2007 | Return made up to 08/10/06; full list of members (2 pages) |
17 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 08/10/05; full list of members (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 June 2005 | Director resigned (1 page) |
1 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 470A green lane palmers green london N13 5PA (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
8 October 2003 | Incorporation (9 pages) |