Company NameNew Deal Of The Mind Limited
Company StatusDissolved
Company Number06857292
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Derek Bright
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17a Bloomfield Road
London
N6 4ET
Secretary NameMs Elizabeth Liberda-Moreni
StatusClosed
Appointed09 January 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address16 Makepeace Avenue
London
N6 6EJ

Contact

Websitewww.thecreativesociety.co.uk
Email address[email protected]
Telephone020 78455830
Telephone regionLondon

Location

Registered AddressSomerset House South Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Martin Derek Bright
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
19 April 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 January 2012Appointment of Ms Elizabeth Liberda-Moreni as a secretary (2 pages)
11 January 2012Registered office address changed from 17 Bloomfield Road Highgate London N6 4ET on 11 January 2012 (1 page)
11 January 2012Appointment of Ms Elizabeth Liberda-Moreni as a secretary (2 pages)
11 January 2012Registered office address changed from 17 Bloomfield Road Highgate London N6 4ET on 11 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 March 2009Incorporation (29 pages)
24 March 2009Incorporation (29 pages)