Company NameMind Quarks Ltd
Company StatusDissolved
Company Number08091244
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameBearshotgun Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Khalil Dimachkie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustrian
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS
Director NameMr Tushar Sunil Sinha
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS
Director NameMr Sebastian Alexander Thaliah
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustrian
StatusClosed
Appointed19 September 2012(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS
Director NameMr Sebastian Alexander Thaliah
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed09 July 2012(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNena House Ground B
77-79 Great Eastern Street
London
EC2A 3HU
Director NameMr Sebastian Alexander Thaliah
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed09 July 2012(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNena House Ground B
77-79 Great Eastern Street
London
EC2A 3HU

Contact

Websitewww.bearshotgun.com

Location

Registered Address23 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

30 at £1Khalil Dimachkie
33.33%
Ordinary
30 at £1Sebastian Alexander Thaliah
33.33%
Ordinary
30 at £1Tushar Sinha
33.33%
Ordinary

Financials

Year2014
Net Worth-£670
Cash£30
Current Liabilities£700

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90
(6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 90
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 90
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 August 2013Director's details changed for Mr Sebastian Alexander Thaliah on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mr Khalil Dimachkie on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Tushar Sunil Sinha on 13 September 2012 (2 pages)
19 September 2012Appointment of Mr Sebastian Alexander Thaliah as a director (2 pages)
13 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 13 September 2012 (1 page)
6 August 2012Termination of appointment of Sebastian Thaliah as a director (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
10 July 2012Appointment of Mr Sebastian Alexander Thaliah as a director (2 pages)
27 June 2012Termination of appointment of Sebastian Thaliah as a director (1 page)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)