Manchester
M3 5EN
Secretary Name | Mr Matthew Judkins |
---|---|
Status | Closed |
Appointed | 20 December 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Philip Charles Cox-Hynd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Min-Kyu Choi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 101-1405 Samsung Town Apartment Sanho-Dong Kyungnam South Korea |
Director Name | Philip Charles Cox-Hynd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 17 Hanover Square London W1S 1HU |
Director Name | Mr Min-Kyu Choi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 24 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2018) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 55 High Street High Street Marlow Buckinghamshire SL7 1BA |
Website | www.madeinmind.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 566350 |
Telephone region | Maidenhead |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
115k at £0.0001 | Paul Thomas 7.90% Ordinary |
---|---|
60k at £0.0001 | Ferdinand Konig 4.12% Ordinary |
506k at £0.0001 | Min-kyu Choi 34.74% Ordinary |
319k at £0.0001 | Matthew Judkins 21.90% Ordinary |
- | OTHER 16.85% - |
27.2k at £0.0001 | Guy Weston 1.87% Ordinary |
21.8k at £0.0001 | Jason Barron 1.50% Ordinary |
17.7k at £0.0001 | Desmond Ho 1.21% Ordinary |
17k at £0.0001 | Tektos Holdings 1.17% Ordinary |
16.3k at £0.0001 | Alexander Easton 1.12% Ordinary |
15.3k at £0.0001 | Sarah Napper 1.05% Ordinary |
14.9k at £0.0001 | Royal College Of Art 1.02% Ordinary |
13.3k at £0.0001 | Seamonster Directors Pension Scheme 0.91% Ordinary |
10.9k at £0.0001 | Simon Bird 0.75% Ordinary |
9k at £0.0001 | Mark Casey 0.62% Ordinary |
8.2k at £0.0001 | Maureen Kelly 0.56% Ordinary |
8.2k at £0.0001 | Sandeep Sahni 0.56% Ordinary |
8.2k at £0.0001 | Zeno Duerr 0.56% Ordinary |
8k at £0.0001 | Philip Cox-hynd 0.55% Ordinary |
8k at £0.0001 | Stephen Foale 0.55% Ordinary |
7.1k at £0.0001 | Peter Guenthardt 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£200,391 |
Cash | £419 |
Current Liabilities | £162,757 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 November 2017 | Confirmation statement made on 22 October 2017 with updates (9 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2017 | Confirmation statement made on 22 October 2016 with updates (13 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2015 | Termination of appointment of Philip Charles Cox-Hynd as a director on 1 February 2015 (1 page) |
11 October 2015 | Termination of appointment of Philip Charles Cox-Hynd as a director on 1 February 2015 (1 page) |
11 October 2015 | Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU United Kingdom to 55 High Street High Street Marlow Buckinghamshire SL7 1BA on 11 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 February 2015 | Annual return made up to 22 October 2014. List of shareholders has changed Statement of capital on 2015-02-21
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
27 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 April 2013 | Appointment of Mr Min-Kyu Choi as a director (2 pages) |
11 February 2013 | Appointment of Philip Cox-Hynd as a director (3 pages) |
11 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (16 pages) |
4 February 2013 | Termination of appointment of Min-Kyu Choi as a director (2 pages) |
15 January 2013 | Register inspection address has been changed (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (16 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
7 October 2011 | Resolutions
|
7 October 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Appointment of Mr Matthew Judkins as a secretary (1 page) |
15 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
15 November 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
15 November 2010 | Appointment of Mr Matthew Judkins as a director (2 pages) |
22 October 2009 | Incorporation (48 pages) |