Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mindshapes Limited
Mindshapes Limited is a dissolved company incorporated on 4 August 2010 with the registered office located in Enfield, Greater London. Mindshapes Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 May 2021
(4 years ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
07335610
Private limited company
Age
15 years
Incorporated
4 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mindshapes Limited
Contact
Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
United Kingdom
Same address for the past
9 years
Companies in EN3 5AX
Telephone
Unreported
Email
Unreported
Website
Mindshapes.com
See All Contacts
People
Officers
3
Shareholders
25
Controllers (PSC)
-
Mr Kenneth Robert Lamb
Director • British • Lives in UK • Born in Apr 1960
Mr Shukri Shammas
Director • None • British • Lives in UK • Born in Sep 1974
Tareq Naqib
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Summix Limited
Tareq Naqib and are mutual people.
Active
Summix Investments Limited
Tareq Naqib and are mutual people.
Active
Summix CRC Developments Limited
Tareq Naqib and Mr Shukri Shammas are mutual people.
Active
Summix BLT Developments Limited
Tareq Naqib and Mr Shukri Shammas are mutual people.
Active
Summix RLT Developments Limited
Tareq Naqib and Mr Shukri Shammas are mutual people.
Active
Summix RGB Developments Limited
Tareq Naqib and Mr Shukri Shammas are mutual people.
Active
Summix NCL Developments Limited
Tareq Naqib and Mr Shukri Shammas are mutual people.
Active
Summix Cge Developments Limited
Tareq Naqib and Mr Shukri Shammas are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£1K
Decreased by £44K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Decreased by £177K (-99%)
Total Liabilities
-£6K
Decreased by £388K (-98%)
Net Assets
-£5K
Increased by £211K (-98%)
Debt Ratio (%)
600%
Increased by 378.65% (+171%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 9 May 2021
Tarek Fuad Abuzayyad Resigned
5 Years Ago on 24 Jun 2020
Registered Address Changed
9 Years Ago on 31 Dec 2015
Declaration of Solvency
9 Years Ago on 29 Dec 2015
Voluntary Liquidator Appointed
9 Years Ago on 29 Dec 2015
Small Accounts Submitted
9 Years Ago on 14 Dec 2015
Confirmation Submitted
9 Years Ago on 2 Oct 2015
Registered Address Changed
10 Years Ago on 20 Aug 2015
Registered Address Changed
10 Years Ago on 22 Jul 2015
Registered Address Changed
10 Years Ago on 15 Jul 2015
Get Alerts
Get Credit Report
Discover Mindshapes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 May 2021
Return of final meeting in a members' voluntary winding up
Submitted on 9 Feb 2021
Termination of appointment of Tarek Fuad Abuzayyad as a director on 24 June 2020
Submitted on 7 Jul 2020
Liquidators' statement of receipts and payments to 14 December 2019
Submitted on 27 Feb 2020
Liquidators' statement of receipts and payments to 14 December 2018
Submitted on 26 Feb 2019
Liquidators' statement of receipts and payments to 14 December 2017
Submitted on 27 Feb 2018
Liquidators' statement of receipts and payments to 14 December 2016
Submitted on 24 Feb 2017
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 136 Hertford Road Enfield Middlesex En 5Ax on 31 December 2015
Submitted on 31 Dec 2015
Appointment of a voluntary liquidator
Submitted on 29 Dec 2015
Resolutions
Submitted on 29 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs