About

Registered Number: 03345098
Date of Incorporation: 03/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (9 years and 1 month ago)
Registered Address: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ

 

Based in Norwich, Mastermind Systems Ltd was registered on 03 April 1997, it's status is listed as "Dissolved". We do not know the number of employees at the business. The current directors of this company are listed as Gait, Michelle, Gait, Michelle, Gait, Peter Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAIT, Michelle 06 April 2010 - 1
GAIT, Peter Andrew 30 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GAIT, Michelle 30 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
AD01 - Change of registered office address 03 December 2013
RESOLUTIONS - N/A 02 December 2013
4.20 - N/A 02 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 16 August 2010
AAMD - Amended Accounts 04 August 2010
AD01 - Change of registered office address 29 June 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 29 April 2010
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
363s - Annual Return 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 14 July 1998
RESOLUTIONS - N/A 13 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.