About

Registered Number: 03723561
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 4 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Mindleaders Uk Ltd was registered on 01 March 1999 with its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the business. Araujo, Sonia Maria Machado, Dr, Parkes, Jonathan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAUJO, Sonia Maria Machado, Dr 03 April 2000 09 September 2005 1
PARKES, Jonathan 09 September 2005 12 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ03 - N/A 31 August 2017
LIQ13 - N/A 31 August 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 04 November 2016
4.70 - N/A 04 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2016
AR01 - Annual Return 06 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP04 - Appointment of corporate secretary 08 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 12 February 2013
AA01 - Change of accounting reference date 10 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AP04 - Appointment of corporate secretary 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 28 September 2012
MISC - Miscellaneous document 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AR01 - Annual Return 06 March 2012
CERTNM - Change of name certificate 25 January 2012
CONNOT - N/A 25 January 2012
RESOLUTIONS - N/A 06 January 2012
CONNOT - N/A 06 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 04 April 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 13 November 2006
MEM/ARTS - N/A 31 October 2006
CERTNM - Change of name certificate 25 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
395 - Particulars of a mortgage or charge 02 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
225 - Change of Accounting Reference Date 15 December 2005
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
169 - Return by a company purchasing its own shares 21 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 13 February 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 04 April 2003
363s - Annual Return 29 March 2002
363s - Annual Return 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
AA - Annual Accounts 06 August 2001
RESOLUTIONS - N/A 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
123 - Notice of increase in nominal capital 14 April 2001
CERTNM - Change of name certificate 10 April 2001
225 - Change of Accounting Reference Date 03 April 2001
363s - Annual Return 03 April 2001
CERTNM - Change of name certificate 20 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
AA - Annual Accounts 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 23 July 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Lease 16 May 2006 Fully Satisfied

N/A

Lease 16 May 2006 Fully Satisfied

N/A

Debenture 22 July 2005 Fully Satisfied

N/A

Floating charge over stock 01 October 2004 Fully Satisfied

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Fixed charge over book debts 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.