London
SW12 9NN
Director Name | Mr David William Marshall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Galveston Road Putney London SW15 2SA |
Director Name | Mr Richard Daniel Tyrie |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Surrey Road London SE15 3AS |
Secretary Name | Carla Sough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 June 2012) |
Role | Financial Controller |
Correspondence Address | 97 Bynghams Harlow Essex CM19 5NT |
Secretary Name | Richard Charles Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 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 | 18 October 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | The Wool House 74 Back Church Lane London E1 1LX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,487 |
Cash | £2,628 |
Current Liabilities | £36,493 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Director's details changed for Mr Richard Daniel Tyrie on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Richard Daniel Tyrie on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr David William Marshall on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr David William Marshall on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Richard Daniel Tyrie on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr David William Marshall on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
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 18/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 18/10/07; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Return made up to 18/10/06; full list of members (7 pages) |
21 June 2007 | Return made up to 18/10/06; full list of members
|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
12 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 12 laystall street london EC1R 4PF (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 12 laystall street london EC1R 4PF (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 5 old bailey london EC4M 7JX (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 5 old bailey london EC4M 7JX (1 page) |
25 November 2005 | Company name changed mm&s (5033) LIMITED\certificate issued on 25/11/05 (3 pages) |
25 November 2005 | Company name changed mm&s (5033) LIMITED\certificate issued on 25/11/05 (3 pages) |
18 October 2005 | Incorporation (14 pages) |
18 October 2005 | Incorporation (14 pages) |