About

Registered Number: 06732641
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

 

Dangerous Minds Ltd was registered on 24 October 2008 and has its registered office in Wetherby, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Struthers, Colin Andrew, Struthers, Elizabeth, Struthers, Luke Benjamin are listed as directors of Dangerous Minds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUTHERS, Colin Andrew 19 November 2008 - 1
STRUTHERS, Elizabeth 28 October 2010 09 January 2015 1
STRUTHERS, Luke Benjamin 20 December 2010 30 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 01 April 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 24 December 2014
AA01 - Change of accounting reference date 23 December 2014
AA01 - Change of accounting reference date 14 July 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.