Company Information for MIND CTI LIMITED
6945, 9682 Unit 9682, London, W1A 6US,
|
Company Registration Number
03170227
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MIND CTI LIMITED | ||
Legal Registered Office | ||
6945 9682 Unit 9682 London W1A 6US Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 03170227 | |
---|---|---|
Company ID Number | 03170227 | |
Date formed | 1996-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-20 05:22:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIND CTI (UK) LIMITED | 37 BROADHURST GARDENS LONDON LONDON ENGLAND NW6 3QT | Dissolved | Company formed on the 2006-08-23 | |
MIND CTI INCORPORATED | New Jersey | Unknown | ||
MIND CTI INC LTD | 321927 York House Green Lane West GREEN LANE WEST Preston LANCASHIRE PR3 1NJ | Active - Proposal to Strike off | Company formed on the 2022-05-11 |
Officer | Role | Date Appointed |
---|---|---|
MONICA EISINGER |
||
RAFI WIESLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN EDWARD WILLIAMS |
Company Secretary | ||
IAN EDWARD WILLIAMS |
Director | ||
SETH GREISMAN |
Director | ||
KARL NICHOLAS WILLS |
Director | ||
KIRSTIE ELAINE PENFORD |
Company Secretary | ||
IAN EDWARD WILLIAMS |
Company Secretary | ||
TREVOR GEORGE FACEY |
Director | ||
KEVIN LESTER JAUNCEY |
Director | ||
CARL EDWARD SELIM RAYER |
Director | ||
GARY JOHN WILLIAMS |
Director | ||
IAN EDWARD WILLIAMS |
Director | ||
LYNN JAUNCEY |
Director | ||
SHARON ANN UTTRIDGE |
Company Secretary | ||
MICHAEL GEORGE COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIND CTI (UK) LIMITED | Director | 2008-04-07 | CURRENT | 2006-08-23 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Director's details changed for Monica Eisinger on 2023-11-16 | ||
DIRECTOR APPOINTED MR GILAD PARNESS | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/22 FROM 37 Broadhurst Gardens London NW6 3QT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA EISINGER / 07/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAFI WIESLER / 07/03/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM 37 Broadhurst Gardens London London NW6 3QT England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM 49 C/O Kirkpatrick & Hopes Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Monica Iancu on 2011-03-02 | |
CH01 | Director's details changed for Monica Eisinger on 2011-03-02 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM REGUS 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 2 ALEXANDRA ROAD READING BERKSHIRE RG1 5PE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM B D O STOY HAYWARD KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN EDWARD WILLIAMS LOGGED FORM | |
288a | DIRECTOR APPOINTED RAFI WIESLER | |
288b | APPOINTMENT TERMINATED DIRECTOR SETH GREISMAN | |
RES13 | ELECT DIRECTOR 07/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KARL WILLS | |
288a | DIRECTOR APPOINTED MONICA EISINGER | |
288a | DIRECTOR APPOINTED SETH GREISMAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OMNICOM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
Proposal to Strike Off | 2010-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIND CTI LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MIND CTI LIMITED | Event Date | 2010-07-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |