Mymindworks Ltd

General information

Name:

Mymindworks Limited

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 06205022

Incorporation date: 2007-04-05

Dissolution date: 2021-03-16

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Southampton under the ID 06205022. This firm was set up in 2007. The office of the company was located at Partnership House 84 Lodge Road. The post code for this place is SO14 6RG. The firm was dissolved in 2021, meaning it had been active for fourteen years.

The executives were as follow: Timothy S. formally appointed on 2007-04-05 and Michael O. formally appointed in 2007.

Executives who had control over the firm were as follows: Timothy S. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Michael O. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Timothy S.

Role: Secretary

Appointed: 05 April 2007

Latest update: 13 March 2024

Timothy S.

Role: Director

Appointed: 05 April 2007

Latest update: 13 March 2024

Michael O.

Role: Director

Appointed: 05 April 2007

Latest update: 13 March 2024

People with significant control

Timothy S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 19 April 2021
Confirmation statement last made up date 05 April 2020
Annual Accounts 26 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 October 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2016

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Similar companies nearby

Closest companies