Glasgow
G2 1AL
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2010(10 years 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(17 years, 2 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 | 03 August 2000(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 | 03 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vine House Church Hill, Castor Peterborough Cambridgeshire PE5 7AU |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Helen Mary Stanley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
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(1 year, 6 months 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(1 year, 6 months 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 | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2007) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
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 | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2019 | Application to strike the company off the register (3 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
17 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
17 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
17 January 2018 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 17 January 2018 (1 page) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
17 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Vindex Limited on 21 March 2011 (2 pages) |
1 September 2011 | Director's details changed for Vindex Limited 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
|
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
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) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 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 | Termination of appointment of Philip Skerrett as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
8 September 2009 | Return made up to 03/08/09; no change of members (4 pages) |
8 September 2009 | Return made up to 03/08/09; no change of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 February 2009 | Appointment terminated director gordon brough (1 page) |
9 February 2009 | Appointment terminated director gordon brough (1 page) |
29 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: fifth floor, 5 old bailey, london, EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: fifth floor, 5 old bailey, london, EC4M 7JX (1 page) |
31 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: fifth floor, 99, charterhouse street, london, EC1M 6NQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: fifth floor, 99, charterhouse street, london, EC1M 6NQ (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
8 September 2003 | Return made up to 03/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 03/08/03; full list of members (9 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
2 January 2002 | Return made up to 03/08/01; full list of members; amend (8 pages) |
2 January 2002 | Return made up to 03/08/01; full list of members; amend (8 pages) |
24 September 2001 | Company name changed bs directors LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed bs directors LIMITED\certificate issued on 24/09/01 (2 pages) |
12 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
3 August 2000 | Incorporation (32 pages) |
3 August 2000 | Incorporation (32 pages) |