• UK
  • MINDSHAPES LIMITED - 136 Hertford Road, Enfield, Middlesex, EN3 5AX, United Kingdom

Company Information

Company registration number
07335610
Company Status
CLOSED
Country
United Kingdom
Registered Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
United Kingdom
136 Hertford Road, Enfield, Middlesex, EN3 5AX, United Kingdom UK

Management

Managing Directors
LAMB, Kenneth Robert
NAQIB, Tareq
SHAMMAS, Shukri

Company Details

Type of Business
ltd
Incorporated
2010-08-04
Dissolved on
2021-05-09
SIC/NACE
58290

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-09-30
Last Date: 2014-12-31
Last Return Made Up To:
2015-08-04
Annual Return
Due Date: 2016-08-18
Last Date:

MINDSHAPES LIMITED Company Description

MINDSHAPES LIMITED is a ltd registered in United Kingdom with the Company reg no 07335610. Its current trading status is "closed". It was registered 2010-08-04. It has declared SIC or NACE codes as "58290". It has 3 directors The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2015-08-04.It can be contacted at 136 Hertford Road .
More information

Get MINDSHAPES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mindshapes Limited - 136 Hertford Road, Enfield, Middlesex, EN3 5AX, United Kingdom

Did you know? kompany provides original and official company documents for MINDSHAPES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2021-02-09) - LIQ13

    Add to Cart
     
  • gazette-dissolved-liquidation (2021-05-09) - GAZ2

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-07-07) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-27) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-27) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-24) - 4.68

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-02-14) - DISS40

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-15) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01

    Add to Cart
     
  • second-filing-of-form-with-form-type-made-up-date (2015-12-23) - RP04

    Add to Cart
     
  • capital-allotment-shares (2015-12-29) - SH01

    Add to Cart
     
  • resolution (2015-12-29) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2015-12-29) - 4.70

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-12-29) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-12-31) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-02-13) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-08-18) - SH08

    Add to Cart
     
  • gazette-notice-compulsory (2014-12-30) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-03-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01

    Add to Cart
     
  • resolution (2013-11-18) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2013-07-23) - SH01

    Add to Cart
     
  • termination-director-company-with-name (2013-01-25) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-02-29) - AP01

    Add to Cart
     
  • capital-allotment-shares (2012-03-02) - SH01

    Add to Cart
     
  • capital-allotment-shares (2012-03-06) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-group (2012-09-26) - AA

    Add to Cart
     
  • resolution (2011-12-15) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01

    Add to Cart
     
  • capital-alter-shares-subdivision (2011-09-29) - SH02

    Add to Cart
     
  • resolution (2011-09-28) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2011-09-27) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-21) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-06-21) - AA01

    Add to Cart
     
  • incorporation-company (2010-08-04) - NEWINC

    Add to Cart
     

expand_less