Company NameBeautiful Mind Foods Limited
Company StatusDissolved
Company Number05623079
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHardarshan Jain
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address687a High Road
Seven Kings
Ilford
Essex
IG3 8RQ
Director NameMr Rashpal Jain
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 30 October 2012)
RoleFood Developer
Country of ResidenceUnited Kingdom
Correspondence Address687a High Road
Seven Kings
Ilford
Essex
IG3 8RQ
Director NameHardarshan Jain
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleHead Chef
Correspondence Address687a High Road
Seven Kings
Ilford
Essex
IG3 8RQ
Director NameMr Rashpal Jain
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleFood Developer
Country of ResidenceUnited Kingdom
Correspondence Address687a High Road
Seven Kings
Ilford
Essex
IG3 8RQ
Director NameMrs Veena Athwal
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD

Location

Registered Address69 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,527
Cash£139
Current Liabilities£47,092

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
20 March 2012Termination of appointment of Veena Athwal as a director on 16 March 2012 (1 page)
20 March 2012Termination of appointment of Veena Athwal as a director (1 page)
20 March 2012Appointment of Mr Rashpal Jain as a director on 16 March 2012 (2 pages)
20 March 2012Appointment of Mr Rashpal Jain as a director (2 pages)
7 March 2012Appointment of Mrs Veena Athwal as a director on 1 January 2012 (2 pages)
7 March 2012Termination of appointment of Rashpal Jain as a director on 1 January 2012 (1 page)
7 March 2012Termination of appointment of Rashpal Jain as a director (1 page)
7 March 2012Appointment of Mrs Veena Athwal as a director (2 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
7 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 September 2011Registered office address changed from 687a High Road, Seven Kings Ilford Essex IG38RQ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 687a High Road, Seven Kings Ilford Essex IG38RQ on 23 September 2011 (1 page)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 January 2010Director's details changed for Rashpal Jain on 14 November 2009 (2 pages)
4 January 2010Director's details changed for Rashpal Jain on 14 November 2009 (2 pages)
4 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 December 2008Return made up to 15/11/08; full list of members (3 pages)
1 December 2008Return made up to 15/11/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 January 2008Return made up to 15/11/07; full list of members (3 pages)
3 January 2008Return made up to 15/11/07; full list of members (3 pages)
15 November 2006Return made up to 15/11/06; full list of members (3 pages)
15 November 2006Return made up to 15/11/06; full list of members (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
15 November 2005Incorporation (13 pages)
15 November 2005Incorporation (13 pages)