London
SW6 6DT
Director Name | Mr Christopher Michael Lefroy Oulton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 August 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stancomb Farm Stancomb Broad Lane Medstead Alton Hampshire GU34 5QD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 August 2008) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 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 | 31 May 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 | 31 May 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Application for striking-off (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
19 September 2006 | Company name changed mm&s (5116) LIMITED\certificate issued on 19/09/06 (3 pages) |
31 May 2006 | Incorporation (14 pages) |