Barbican
London
EC2Y 8DH
Secretary Name | David Rosenberg |
---|---|
Status | Closed |
Appointed | 30 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Flat 507 Bunyan Court Barbican London EC2Y 8DH |
Director Name | Mr Christopher Manning Vause |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 507 Bunyan Court Barbican London EC2Y 8DH |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 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 | 12 February 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1b Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Judah Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,649 |
Current Liabilities | £39,238 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2020 | Application to strike the company off the register (3 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
30 March 2017 | Termination of appointment of Christopher Manning Vause as a director on 28 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Christopher Manning Vause as a director on 28 February 2017 (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 November 2016 | Registered office address changed from 75 Cowcross Street London EC1M 6EJ to 1B Charterhouse Square London EC1M 6EE on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 75 Cowcross Street London EC1M 6EJ to 1B Charterhouse Square London EC1M 6EE on 2 November 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Registered office address changed from 33 Waterson Street Unit 2 London E2 8HT on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 33 Waterson Street Unit 2 London E2 8HT on 25 November 2013 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed velorose LTD\certificate issued on 16/06/10
|
16 June 2010 | Company name changed velorose LTD\certificate issued on 16/06/10
|
28 April 2010 | Director's details changed for David Judah Rosenberg on 1 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Christopher Manning Vause on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Christopher Manning Vause on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Judah Rosenberg on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Judah Rosenberg on 1 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Christopher Manning Vause on 1 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
10 November 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
10 November 2008 | Secretary appointed david rosenberg (1 page) |
10 November 2008 | Secretary appointed david rosenberg (1 page) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 November 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from one london wall london EC2Y 5AB (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from one london wall london EC2Y 5AB (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 March 2007 | Memorandum and Articles of Association (30 pages) |
13 March 2007 | Memorandum and Articles of Association (30 pages) |
13 March 2007 | Resolutions
|
7 March 2007 | Company name changed mm&s (5214) LIMITED\certificate issued on 07/03/07 (3 pages) |
7 March 2007 | Company name changed mm&s (5214) LIMITED\certificate issued on 07/03/07 (3 pages) |
12 February 2007 | Incorporation (13 pages) |
12 February 2007 | Incorporation (13 pages) |