About

Registered Number: 08086024
Date of Incorporation: 28/05/2012 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 10 months ago)
Registered Address: 14-16 Churchill Way, Cardiff, CF10 2DX

 

Mastermind Alliance Ltd was founded on 28 May 2012, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Carter, Christopher John, Price, Jane Philippa for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Christopher John 28 May 2012 08 November 2018 1
PRICE, Jane Philippa 19 November 2013 10 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 21 March 2019
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 07 July 2015
CERTNM - Change of name certificate 06 July 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 13 January 2015
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 11 March 2014
CERTNM - Change of name certificate 22 January 2014
TM01 - Termination of appointment of director 10 January 2014
RESOLUTIONS - N/A 27 November 2013
CERTNM - Change of name certificate 19 November 2013
AP01 - Appointment of director 19 November 2013
AD01 - Change of registered office address 12 November 2013
AA01 - Change of accounting reference date 01 July 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 18 February 2013
CERTNM - Change of name certificate 12 November 2012
MISC - Miscellaneous document 12 November 2012
RESOLUTIONS - N/A 07 November 2012
CONNOT - N/A 07 November 2012
AD01 - Change of registered office address 05 November 2012
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.