Company NameMended Minds Ltd
Company StatusDissolved
Company Number10766894
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrea Dipasquale
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 January 2021)
RoleBusiness
Country of ResidenceIreland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
17 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
21 August 2018Cessation of Cfs Sectaries Limited as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Bryan Thornton as a person with significant control on 21 August 2018 (1 page)
21 August 2018Registered office address changed from Dept 2 43Owston Road Carcroft Doncaster DN6 8DA England to Centennium House 100 Lower Thames Street London EC3R 6DL on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Bryan Anthony Thornton as a director on 21 August 2018 (1 page)
21 August 2018Appointment of Mr Andrea Dipasquale as a director on 21 August 2018 (2 pages)
21 August 2018Notification of Andrea Dipasquale as a person with significant control on 21 August 2018 (2 pages)
14 June 2018Appointment of Mr Bryan Thornton as a director on 14 June 2018 (2 pages)
14 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
14 June 2018Notification of Bryan Thornton as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Notification of Cfs Sectaries Limited as a person with significant control on 14 June 2018 (2 pages)
13 June 2018Withdrawal of a person with significant control statement on 13 June 2018 (2 pages)
13 June 2018Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43Owston Road Carcroft Doncaster DN6 8DA on 13 June 2018 (1 page)
3 May 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 May 2018 (1 page)
3 May 2018Termination of appointment of Peter Anthony Valaitis as a director on 3 May 2018 (1 page)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
(21 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
(21 pages)