London
SE1 1EP
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Becmead Avenue London SW16 1UQ |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 July 2014) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Joanne Rachel Higton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | CLP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2007) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Appointment of Stephen Mark Anthony Critoph as a director (3 pages) |
14 March 2014 | Appointment of Stephen Mark Anthony Critoph as a director (3 pages) |
20 February 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
20 February 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
20 February 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
20 February 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
20 February 2014 | Termination of appointment of Joanne Higton as a director (2 pages) |
20 February 2014 | Appointment of Alex Charles Newton Small as a director (3 pages) |
20 February 2014 | Termination of appointment of Joanne Higton as a director (2 pages) |
20 February 2014 | Appointment of Alex Charles Newton Small as a director (3 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
9 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Joanne Rachel Higton on 15 May 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Joanne Rachel Higton on 15 May 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Vindex Limited on 21 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Vindex Limited on 21 March 2011 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 November 2010 | Appointment of Joanne Rachel Higton as a director (3 pages) |
29 November 2010 | Appointment of Joanne Rachel Higton as a director (3 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Vindex Services Limited on 1 June 2010 (1 page) |
22 June 2010 | Director's details changed for Vindex Limited on 1 June 2010 (1 page) |
22 June 2010 | Director's details changed for Vindex Limited on 1 June 2010 (1 page) |
22 June 2010 | Director's details changed for Vindex Limited on 1 June 2010 (1 page) |
22 June 2010 | Director's details changed for Vindex Services Limited on 1 June 2010 (1 page) |
22 June 2010 | Director's details changed for Vindex Services Limited on 1 June 2010 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 May 2009 | Director appointed vindex services LIMITED (1 page) |
20 May 2009 | Director appointed vindex services LIMITED (1 page) |
19 May 2009 | Director appointed vindex LIMITED (1 page) |
19 May 2009 | Director appointed vindex LIMITED (1 page) |
18 May 2009 | Appointment terminated director clp directors LIMITED (1 page) |
18 May 2009 | Appointment terminated director secretarial solutions LIMITED (1 page) |
18 May 2009 | Appointment terminated director secretarial solutions LIMITED (1 page) |
18 May 2009 | Appointment terminated director clp directors LIMITED (1 page) |
15 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
12 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of register of members (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
15 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 June 2005 | Return made up to 03/06/05; full list of members
|
24 June 2005 | Return made up to 03/06/05; full list of members
|
29 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 July 2004 | Return made up to 03/06/04; full list of members
|
14 July 2004 | Return made up to 03/06/04; full list of members
|
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
21 January 2004 | Memorandum and Articles of Association (5 pages) |
21 January 2004 | Memorandum and Articles of Association (5 pages) |
14 January 2004 | Company name changed the restaurant group PLC\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed the restaurant group PLC\certificate issued on 14/01/04 (2 pages) |
27 November 2003 | Company name changed ssl shelfco 3 PLC\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed ssl shelfco 3 PLC\certificate issued on 27/11/03 (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
26 June 2003 | Company name changed city natural resources high yiel d trust PLC\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed city natural resources high yiel d trust PLC\certificate issued on 26/06/03 (2 pages) |
3 June 2003 | Incorporation (14 pages) |
3 June 2003 | Incorporation (14 pages) |