Glasgow
G2 1AL
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 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(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 May 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(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 | Lucia Kitchu Chan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2004) |
Role | Solicitor |
Correspondence Address | 66 Granville Place Elm Park Road Pinner Middlesex HA5 3NL |
Secretary Name | Mr Philip Edward Skerrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Julian Frederick John Walton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | 27 Raymond Road London SW19 4AD |
Director Name | Ms Jane Lucy Ker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlecote Petworth Road Wormley Surrey GU8 5TR |
Director Name | Mrs Joanna Rachel Higton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vine House Church Hill, Castor Peterborough Cambridgeshire PE5 7AU |
Director Name | Maria Helen McCormick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 71 Gayville Road Battersea London SW11 6JW |
Director Name | Richard Mark Batey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 12 Old Malt Way Horsell Woking Surrey GU21 4QD |
Secretary Name | Richard Mark Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 12 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Mr Kenneth David Shand |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Kirklee Road Glasgow G12 0TN Scotland |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Telephone | 01279 413215 |
---|---|
Telephone region | Bishops Stortford |
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 |
1 at £1 | Maclay Murray & Spens LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
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) |
9 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 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) |
17 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
17 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
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) |
17 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
18 April 2012 | Director's details changed for Charles Allison Beattie on 21 March 2011 (2 pages) |
18 April 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Charles Allison Beattie on 21 March 2011 (2 pages) |
18 April 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Statement of company's objects (2 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Statement of company's objects (2 pages) |
9 January 2012 | Appointment of Vindex Limited as a director (3 pages) |
9 January 2012 | Appointment of Vindex Limited as a director (3 pages) |
4 January 2012 | Termination of appointment of Kenneth Shand as a director (1 page) |
4 January 2012 | Termination of appointment of Kenneth Shand as a director (1 page) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 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) |
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) |
9 July 2010 | Appointment of Charles Allison Beattie as a director (3 pages) |
9 July 2010 | Appointment of Charles Allison Beattie as a director (3 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Appointment terminated director richard batey (1 page) |
29 May 2009 | Appointment terminated director richard batey (1 page) |
29 May 2009 | Appointment terminated secretary richard batey (1 page) |
29 May 2009 | Appointment terminated secretary richard batey (1 page) |
8 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 May 2008 (7 pages) |
11 July 2008 | Full accounts made up to 31 May 2008 (7 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 May 2007 (12 pages) |
9 October 2007 | Full accounts made up to 31 May 2007 (12 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
8 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
8 March 2006 | Full accounts made up to 31 May 2005 (10 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) |
19 April 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
19 April 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
24 March 2005 | Return made up to 21/03/05; full list of members
|
24 March 2005 | Return made up to 21/03/05; full list of members
|
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
7 September 2004 | Full accounts made up to 30 April 2004 (9 pages) |
7 September 2004 | Full accounts made up to 30 April 2004 (9 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (1 page) |
15 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
24 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
11 November 2003 | Auditor's resignation (1 page) |
11 November 2003 | Auditor's resignation (1 page) |
29 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
29 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
29 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
21 March 2002 | Incorporation (26 pages) |
21 March 2002 | Incorporation (26 pages) |