Company NameMind Quad Consultancy Ltd
Company StatusDissolved
Company Number08577115
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Merily Rose McGivern
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans Business Centre 10 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Director NameMr Kenneth Joseph Taylor
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Business Centre 10 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT

Location

Registered AddressEvans Business Centre 10 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

75 at £1Merily Rose Mcgivern
75.00%
Ordinary
25 at £1Kenneth Joseph Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth-£727
Cash£27
Current Liabilities£4,483

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Registered office address changed from C/O Fortis Accountancy Unit 10 Evans Business Centre Stephenson Court Middlesbrough Cleveland TS6 6UT to Evans Business Centre 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from C/O Fortis Accountancy Unit 10 Evans Business Centre Stephenson Court Middlesbrough Cleveland TS6 6UT to Evans Business Centre 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 5 May 2015 (2 pages)
24 April 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Fortis Accountancy Unit 10 Evans Business Centre Stephenson Court Middlesbrough Cleveland TS6 6UT on 24 April 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
21 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)