About

Registered Number: 04257529
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 5 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Founded in 2001, East Berkshire Mind Ltd are based in Reading, it has a status of "Dissolved". The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLWIN, Penelope Jane 30 August 2006 - 1
BEARD, Charles Bernard 29 April 2009 - 1
MOWER, Andrew 30 August 2006 - 1
TONKIN, Martha Elizabeth 30 August 2006 - 1
WALKER, Sabena Lila 30 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Phyllis Freda 23 July 2001 30 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 September 2014
AD01 - Change of registered office address 19 February 2014
4.68 - Liquidator's statement of receipts and payments 29 October 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 31 October 2012
AD01 - Change of registered office address 16 September 2010
RESOLUTIONS - N/A 07 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2010
4.70 - N/A 07 September 2010
AA - Annual Accounts 04 May 2010
TM02 - Termination of appointment of secretary 26 April 2010
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 August 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 01 February 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 02 August 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 20 May 2002
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.