6th Floor
London
WC1V 7PB
Director Name | Mr James Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 15 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 322 High Holborn 6th Floor London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 August 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Peter White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | HR Director |
Correspondence Address | Rockwood Wood Lane Uttoxeter Staffordshire ST14 8BE |
Director Name | Charles Kerr Bryson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2017) |
Role | Sales Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sycamore Avenue Beith Ayrshire KA15 2DW Scotland |
Director Name | Graeme Cook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2017) |
Role | Director Operations Division |
Country of Residence | United Kingdom |
Correspondence Address | 108 Barnton Park Avenue Edinburgh Midlothian EH4 6HE Scotland |
Director Name | Crawford McLean |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteheath 1 Tarff Avenue Eaglesham Glasgow Lanarkshire G76 0LN Scotland |
Secretary Name | Fiona Margaret Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 June 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 June 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 322 High Holborn 6th Floor London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Howden Compressors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Appointment of Mr James Brown as a director on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Crawford Mclean as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Graeme Cook as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Charles Kerr Bryson as a director on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 322 High Holborn 6th Floor London WC1V 7PB on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Ian Halliday Brander as a director on 6 April 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 June 2013 | Director's details changed for Crawford Mclean on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Director's details changed for Charles Kerr Bryson on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Graeme Cook on 26 June 2013 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
8 October 2008 | Appointment terminated director peter white (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
15 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
9 October 2007 | Resolutions
|
1 October 2007 | Company name changed mm&s (5262) LIMITED\certificate issued on 01/10/07 (2 pages) |
26 June 2007 | Incorporation (13 pages) |