Glasgow
Lanarkshire
G41 5AN
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 May 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(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 January 2006(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 January 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ 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 |
2 at 1 | Imran Ullah Khand 100.00% Ordinary |
---|
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Application to strike the company off the register (3 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | New director appointed (3 pages) |
5 April 2006 | Company name changed mm&s (5072) LIMITED\certificate issued on 05/04/06 (3 pages) |
5 April 2006 | Company name changed mm&s (5072) LIMITED\certificate issued on 05/04/06 (3 pages) |
18 January 2006 | Incorporation (14 pages) |