Company NameMindbank Europe Limited
Company StatusDissolved
Company Number04802081
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMorten Henriksen
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleConsultant
Correspondence AddressMarkusstr 11
Hamburg
D-22305
Foreign
Secretary NameSoeren Dahl
NationalityDanish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 35 Barbourne Works
Norwich Avenue Barbourne
Worcester
WR3 7AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest Hill House
Allerton Hill Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,969
Cash£2,811
Current Liabilities£954

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Return made up to 17/06/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
31 July 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)