63-66 Hatton Garden
London
EC1N 8LE
Director Name | Abraham Hage |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2012) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Str Gravenstraat 44 Gravenpolder Zeeland 4431 Ac Netherlands |
Director Name | Dirk Torn |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2010) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | Hoofdstraat 12 Wolphaartsdijk Zeeland 4471 Aj Nethelands |
Director Name | Raymond George Perry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 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 | 19 July 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £2,943,189 |
Current Liabilities | £2,956,072 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Final Gazette dissolved following liquidation (1 page) |
7 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (11 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (11 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 22 December 2015 (11 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Court order insolvency:block transfer order - replacement of liquidator (47 pages) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Court order insolvency:block transfer order - replacement of liquidator (47 pages) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (10 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 22 December 2014 (10 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (10 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
6 January 2014 | Registered office address changed from Partner Logistics Uk Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 6 January 2014 (2 pages) |
6 January 2014 | Statement of affairs with form 4.19 (6 pages) |
6 January 2014 | Registered office address changed from Partner Logistics Uk Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Partner Logistics Uk Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 6 January 2014 (2 pages) |
6 January 2014 | Statement of affairs with form 4.19 (6 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Appointment of Ran Oren as a director (3 pages) |
17 December 2013 | Appointment of Ran Oren as a director (3 pages) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Termination of appointment of Abraham Hage as a director (2 pages) |
18 December 2012 | Termination of appointment of Abraham Hage as a director (2 pages) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
31 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
23 May 2012 | Auditor's resignation (1 page) |
23 May 2012 | Auditor's resignation (1 page) |
19 April 2012 | Full accounts made up to 31 July 2009 (19 pages) |
19 April 2012 | Full accounts made up to 31 July 2009 (19 pages) |
8 November 2011 | Termination of appointment of Raymond Perry as a director (1 page) |
8 November 2011 | Termination of appointment of Raymond Perry as a director (1 page) |
10 August 2011 | Full accounts made up to 31 July 2008 (18 pages) |
10 August 2011 | Full accounts made up to 31 July 2008 (18 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
26 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
9 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
9 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Termination of appointment of Dirk Torn as a director (1 page) |
6 August 2010 | Termination of appointment of Dirk Torn as a director (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB (1 page) |
29 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
11 July 2009 | Director appointed raymond george perry (3 pages) |
11 July 2009 | Director appointed raymond george perry (3 pages) |
20 May 2009 | Nc inc already adjusted 28/04/09 (1 page) |
20 May 2009 | Nc inc already adjusted 28/04/09 (1 page) |
14 May 2009 | Ad 28/04/09\gbp si 3095000@1=3095000\gbp ic 2/3095002\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Memorandum and Articles of Association (3 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Particulars of contract relating to shares (4 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 28/04/09\gbp si 3095000@1=3095000\gbp ic 2/3095002\ (2 pages) |
14 May 2009 | Memorandum and Articles of Association (3 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Particulars of contract relating to shares (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
19 October 2007 | Company name changed mm&s (5273) LIMITED\certificate issued on 19/10/07 (3 pages) |
19 October 2007 | Company name changed mm&s (5273) LIMITED\certificate issued on 19/10/07 (3 pages) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | Incorporation (13 pages) |