About

Registered Number: 05046748
Date of Incorporation: 17/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 3 months ago)
Registered Address: 87 Balham High Road, Balham, London, SW12 9AP

 

Based in London, Independent Mind Body Soul Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at this company. Independent Mind Body Soul Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTHARD, Victoria Anne 10 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DOMINIC, Guy 10 March 2004 26 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
DISS16(SOAS) - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
AA - Annual Accounts 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 October 2005
225 - Change of Accounting Reference Date 13 October 2005
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
CERTNM - Change of name certificate 26 July 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2005 Outstanding

N/A

Rent deposit deed 07 January 2005 Outstanding

N/A

Rent deposit deed 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.