• UK
  • THE MINDSMITH LIMITED - Unit 3,, Shelley Farm Shelley Lane, Ower, Romsey, United Kingdom

Company Information

Company registration number
09236652
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 3,
Shelley Farm Shelley Lane
Ower
Romsey
Hampshire
SO51 6AS
England
Unit 3,, Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, England UK

Management

Managing Directors
NICOLA SMITH
STEPHEN SMITH
JACK SEBASTIAN DE WOLF
FRANK NEWMAN
CAROLINE PATRICIA PSAILIA

Company Details

Type of Business
ltd
Incorporated
2014-09-26
Dissolved on
2018-11-27
SIC/NACE
86900 - Other human health activities

Ownership

Beneficial Owners
Mr Stephen Smith
Mr Stephen John Smith

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-06-30
Last Date: 2015-09-30

THE MINDSMITH LIMITED Company Description

THE MINDSMITH LIMITED is a ltd registered in United Kingdom with the Company reg no 09236652. Its current trading status is "closed". It was registered 2014-09-26. It has declared SIC or NACE codes as "86900 - Other human health activities". It has 5 directors The latest accounts are filed up to 2015-09-30.It can be contacted at Unit 3 .
More information

Get THE MINDSMITH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: The Mindsmith Limited - Unit 3,, Shelley Farm Shelley Lane, Ower, Romsey, United Kingdom

Did you know? kompany provides original and official company documents for THE MINDSMITH 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.

  • 15/12/15 STATEMENT OF CAPITAL GBP 100 (2016-01-05) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR FRANK NEWMAN (2016-01-12) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 13/02/2016 FROM (2016-02-13) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED CAROLINE PATRICIA PSAILIA (2016-05-03) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED JACK SEBASTIAN DE WOLF (2016-05-04) - AP01

    Add to Cart
     
  • 30/09/15 TOTAL EXEMPTION SMALL (2016-06-21) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/10/2015 FROM (2015-10-12) - AD01

    Add to Cart
     
  • 26/09/15 FULL LIST (2015-10-14) - AR01

    Add to Cart
     
  • 03/12/15 STATEMENT OF CAPITAL GBP 100.00 (2015-12-17) - SH01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-09-26) - NEWINC

    Add to Cart
     

expand_less