Company NameCurious Minds Limited
Company StatusDissolved
Company Number05814989
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 10 months ago)
Dissolution Date21 January 2009 (15 years, 2 months ago)

Directors

Director NameHoskuldur Gudmundsson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIcelandic
StatusClosed
Appointed31 August 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chelsea Close
Lincoln
Lincolnshire
LN6 0XF
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusClosed
Appointed12 May 2006(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Director NameMark James Rivett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Letchworth Avenue
Chatham
Kent
ME4 6NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Midlands
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
15 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Statement of affairs (5 pages)
15 October 2007Registered office changed on 15/10/07 from: tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page)
7 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007New director appointed (2 pages)
31 August 2006Director resigned (1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Memorandum and Articles of Association (11 pages)
1 June 2006Nc inc already adjusted 12/05/06 (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)