Putney
London
SW15 2SA
Director Name | Mr Richard Daniel Tyrie |
---|---|
Date of Birth | July 1974 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Surrey Road London SE15 3AS |
Secretary Name | Mr David William Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Galveston Road Putney London SW15 2SA |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 3rd Floor 28 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
23 July 2009 | Return made up to 26/09/08; no change of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from the wool house 74 back church lane london E1 1LX (1 page) |
23 July 2009 | Return made up to 26/09/08; no change of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from the wool house 74 back church lane london E1 1LX (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts made up to 31 March 2008 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 August 2008 | Accounts made up to 30 September 2007 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 12-16 laystall street london EC1R 4PF (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 12-16 laystall street london EC1R 4PF (1 page) |
29 November 2007 | Return made up to 26/09/07; no change of members
|
29 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
3 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: one london wall london EC2Y 5AB (1 page) |
3 February 2007 | Accounts made up to 30 September 2006 (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: one london wall london EC2Y 5AB (1 page) |
30 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 12-16 laystall street london ED1R 4PF (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 12-16 laystall street london ED1R 4PF (1 page) |
27 January 2006 | Ad 07/11/05--------- £ si [email protected]=88 £ ic 1/89 (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Ad 07/11/05--------- £ si [email protected]=88 £ ic 1/89 (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Resolutions
|
7 October 2005 | Company name changed mm&s (5022) LIMITED\certificate issued on 07/10/05 (3 pages) |
7 October 2005 | Company name changed mm&s (5022) LIMITED\certificate issued on 07/10/05 (3 pages) |
26 September 2005 | Incorporation (14 pages) |