About

Registered Number: 03170227
Date of Incorporation: 11/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 37 Broadhurst Gardens, London, NW6 3QT,

 

Mind Cti Ltd was registered on 11 March 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Mind Cti Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAUNCEY, Lynn 05 August 1996 26 March 1998 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 10 February 2016
AD01 - Change of registered office address 19 January 2016
AD01 - Change of registered office address 06 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 16 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AD01 - Change of registered office address 23 March 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
RESOLUTIONS - N/A 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
MEM/ARTS - N/A 13 December 2007
CERTNM - Change of name certificate 03 December 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 05 April 2005
353 - Register of members 22 November 2004
325 - Location of register of directors' interests in shares etc 22 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 13 February 2002
AUD - Auditor's letter of resignation 22 January 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
RESOLUTIONS - N/A 05 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 09 May 1997
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
CERTNM - Change of name certificate 20 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.