Glasgow
G2 1AL
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2010(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 May 2019) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 May 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Secretary Name | Gordon Haig Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Mrs Joanna Rachel Higton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(4 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 13 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vine House Church Hill, Castor Peterborough Cambridgeshire PE5 7AU |
Director Name | Helen Mary Stanley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 232 Sandridge Road St Albans Hertfordshire AL1 4AL |
Director Name | Artemis Cromby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2003) |
Role | Solicitor |
Correspondence Address | 91 Esmond Road Chiswick London W4 1JE |
Director Name | Julian Frederick John Walton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2007) |
Role | Solicitor |
Correspondence Address | 27 Raymond Road London SW19 4AD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2010(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Maclay Murray & Spens LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 January 2018 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 9 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
9 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Vindex Limited on 21 March 2011 (1 page) |
20 January 2014 | Director's details changed for Vindex Limited on 21 March 2011 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
16 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
19 July 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
5 May 2011 | Appointment of Charles Allison Beattie as a director (3 pages) |
5 May 2011 | Appointment of Charles Allison Beattie as a director (3 pages) |
14 April 2011 | Termination of appointment of Joanna Higton as a director (1 page) |
14 April 2011 | Termination of appointment of Joanna Higton as a director (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Appointment of Vindex Limited as a director (3 pages) |
25 August 2010 | Appointment of Vindex Limited as a director (3 pages) |
10 August 2010 | Termination of appointment of Philip Skerrett as a director (1 page) |
10 August 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 August 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Philip Skerrett as a director (1 page) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 January 2010 | Annual return made up to 22 December 2009 (9 pages) |
26 January 2010 | Annual return made up to 22 December 2009 (9 pages) |
16 February 2009 | Appointment terminated director gordon brough (1 page) |
16 February 2009 | Appointment terminated secretary gordon brough (1 page) |
16 February 2009 | Appointment terminated director gordon brough (1 page) |
16 February 2009 | Appointment terminated secretary gordon brough (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 February 2005 | Return made up to 22/12/04; full list of members
|
1 February 2005 | Return made up to 22/12/04; full list of members
|
4 January 2005 | Return made up to 22/12/03; full list of members (8 pages) |
4 January 2005 | Return made up to 22/12/03; full list of members (8 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
22 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (2 pages) |
18 January 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
18 January 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
5 April 2001 | Company name changed bs secretarial LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed bs secretarial LIMITED\certificate issued on 05/04/01 (2 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members
|
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Return made up to 22/12/99; full list of members
|
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
29 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 dyers building chancery lane london EC1N 2JT (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 dyers building chancery lane london EC1N 2JT (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
29 December 1997 | Return made up to 22/12/97; no change of members
|
29 December 1997 | Return made up to 22/12/97; no change of members
|
7 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
15 April 1997 | Return made up to 22/12/96; full list of members
|
15 April 1997 | Return made up to 22/12/96; full list of members
|
15 October 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
4 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
22 December 1993 | Incorporation (20 pages) |
22 December 1993 | Incorporation (20 pages) |