London
E8 3PE
Secretary Name | Conor Anthony McCaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elrington Road London E8 3BJ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(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 January 2007(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 January 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 020 34871130 |
---|---|
Telephone region | London |
Registered Address | 10a Christina Street London EC2A 4PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Vindex LTD 50.00% Ordinary |
---|---|
1 at £1 | Vindex Services LTD 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Conor Anthony Mccaughan on 18 October 2015 (2 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Conor Anthony Mccaughan on 18 October 2015 (1 page) |
9 March 2016 | Secretary's details changed for Conor Anthony Mccaughan on 18 October 2015 (1 page) |
9 March 2016 | Director's details changed for Conor Anthony Mccaughan on 18 October 2015 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Registered office address changed from C/O Troika Talent Agents Llp Third Floor 74 Clerkenwell Road London EC1M 5QA on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Registered office address changed from C/O Troika Talent Agents Llp Third Floor 74 Clerkenwell Road London EC1M 5QA on 22 April 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Secretary's details changed for Conor Anthony Mccaughan on 22 March 2010 (1 page) |
23 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Conor Anthony Mccaughan on 22 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Conor Anthony Mccaughan on 22 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Conor Anthony Mccaughan on 22 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Director and secretary appointed conor anthony mccaughan (1 page) |
12 August 2008 | Appointment terminated director vindex LIMITED (1 page) |
12 August 2008 | Appointment terminated director vindex services LIMITED (1 page) |
12 August 2008 | Appointment terminated director vindex LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
12 August 2008 | Director and secretary appointed conor anthony mccaughan (1 page) |
12 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
12 August 2008 | Appointment terminated director vindex services LIMITED (1 page) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
13 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: one london wall london EC2Y 5AB (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: one london wall london EC2Y 5AB (1 page) |
26 January 2007 | Incorporation (13 pages) |
26 January 2007 | Incorporation (13 pages) |