Teddington
Middlesex
TW11 8UE
Director Name | Mrs Caroline Susan Hopkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Mr Nicholas Rollo Begley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Mr Nicholas Rollo Begley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Website | www.mind-lab.com |
---|---|
Telephone | 07 392220784 |
Telephone region | Mobile |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Caroline Hopkins 30.00% Ordinary |
---|---|
90 at £1 | Gail Davis 30.00% Ordinary |
90 at £1 | Nicholas Begley 30.00% Ordinary |
30 at £1 | Psyt LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,908 |
Cash | £1,682 |
Current Liabilities | £13,911 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of Nicholas Rollo Begley as a director on 2 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Nicholas Rollo Begley as a director on 2 December 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 January 2014 | Appointment of Mr Nicholas Rollo Begley as a director (2 pages) |
10 January 2014 | Termination of appointment of Nicholas Begley as a director (1 page) |
10 January 2014 | Director's details changed for Dr Gail Elaine Davis on 10 January 2014 (2 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|