Company NameMindlab Training Limited
Company StatusDissolved
Company Number08818486
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Gail Elaine Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMrs Caroline Susan Hopkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr Nicholas Rollo Begley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr Nicholas Rollo Begley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE

Contact

Websitewww.mind-lab.com
Telephone07 392220784
Telephone regionMobile

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Caroline Hopkins
30.00%
Ordinary
90 at £1Gail Davis
30.00%
Ordinary
90 at £1Nicholas Begley
30.00%
Ordinary
30 at £1Psyt LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,908
Cash£1,682
Current Liabilities£13,911

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
4 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(4 pages)
1 February 2016Termination of appointment of Nicholas Rollo Begley as a director on 2 December 2015 (1 page)
1 February 2016Termination of appointment of Nicholas Rollo Begley as a director on 2 December 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 300
(5 pages)
10 January 2014Appointment of Mr Nicholas Rollo Begley as a director (2 pages)
10 January 2014Termination of appointment of Nicholas Begley as a director (1 page)
10 January 2014Director's details changed for Dr Gail Elaine Davis on 10 January 2014 (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)