Sevenoaks
Kent
TN13 1NU
Director Name | Mr Ian James Beattie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bownham Park Rodborough Common Stroud Gloucestershire GL5 5BZ Wales |
Director Name | Mr Timothy John Bray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sycamores Bates Hill Ightham Sevenoaks Kent TN15 9BG |
Director Name | Ms Anna Elizabeth Kirk |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 South Hill Road Bromley Kent BR2 0RL |
Secretary Name | Ms Anna Elizabeth Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 South Hill Road Bromley Kent BR2 0RL |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(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 | 06 April 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7 at £1 | Anna Elizabeth Kirk 7.00% Ordinary |
---|---|
7 at £1 | Anna Louise Stradling 7.00% Ordinary |
7 at £1 | Brian Peter Coffey 7.00% Ordinary |
7 at £1 | Christopher John Burling 7.00% Ordinary |
7 at £1 | Simon John Ward 7.00% Ordinary |
3 at £1 | David Ralph Delano Cornell 3.00% Ordinary |
3 at £1 | Oliver William Adcock 3.00% Ordinary |
3 at £1 | Richard David Lewis 3.00% Ordinary |
3 at £1 | Rowley Mark Thomas Baring 3.00% Ordinary |
2 at £1 | Thomas Clarke Richardson 2.00% Ordinary |
17 at £1 | Ian James Beattie 17.00% Ordinary |
17 at £1 | Mark Sydney Beale 17.00% Ordinary |
17 at £1 | Timothy John Bray 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,155 |
Cash | £9,155 |
Current Liabilities | £75 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Statement of capital on 23 April 2018
|
23 April 2018 | Solvency Statement dated 06/02/18 (1 page) |
13 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
8 March 2018 | Resolutions
|
8 March 2018 | Statement by Directors (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 May 2013 | Director's details changed for Mr Ian James Beattie on 4 February 2013 (2 pages) |
31 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Director's details changed for Mr Ian James Beattie on 4 February 2013 (2 pages) |
31 May 2013 | Director's details changed for Timothy John Bray on 1 January 2012 (2 pages) |
31 May 2013 | Director's details changed for Timothy John Bray on 1 January 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Ian James Beattie on 4 February 2013 (2 pages) |
31 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Director's details changed for Timothy John Bray on 1 January 2012 (2 pages) |
31 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Registered office address changed from C/O New Star Institutional Managers Ltd 1 Knightsbridge Green London SW1X 7QA United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Registered office address changed from C/O New Star Institutional Managers Ltd 1 Knightsbridge Green London SW1X 7QA United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 8 July 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Capitals not rolled up (5 pages) |
30 June 2010 | Capitals not rolled up (5 pages) |
29 June 2010 | Director's details changed for Timothy John Bray on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Ian James Beattie on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Ian James Beattie on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mark Sydney Beale on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Ian James Beattie on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Anna Elizabeth Kirk on 6 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Timothy John Bray on 6 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Timothy John Bray on 6 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Mark Sydney Beale on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Anna Elizabeth Kirk on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Anna Elizabeth Kirk on 6 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mark Sydney Beale on 6 April 2010 (2 pages) |
15 July 2009 | Director appointed mark sydney beale (3 pages) |
15 July 2009 | Appointment terminated director vindex LIMITED (1 page) |
15 July 2009 | Director and secretary appointed anna elizabeth kirk (3 pages) |
15 July 2009 | Director appointed timothy john bray (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Director appointed ian james beattie (2 pages) |
15 July 2009 | Director and secretary appointed anna elizabeth kirk (3 pages) |
15 July 2009 | Ad 10/07/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages) |
15 July 2009 | Director appointed timothy john bray (2 pages) |
15 July 2009 | Director appointed ian james beattie (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from one london wall london EC2Y 5AB (1 page) |
15 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
15 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Appointment terminated director vindex services LIMITED (1 page) |
15 July 2009 | Ad 10/07/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from one london wall london EC2Y 5AB (1 page) |
15 July 2009 | Appointment terminated director vindex services LIMITED (1 page) |
15 July 2009 | Director appointed mark sydney beale (3 pages) |
15 July 2009 | Appointment terminated director vindex LIMITED (1 page) |
9 July 2009 | Appointment terminated director christine truesdale (1 page) |
9 July 2009 | Appointment terminated director christine truesdale (1 page) |
8 July 2009 | Company name changed mm&s (5468) LIMITED\certificate issued on 08/07/09 (2 pages) |
8 July 2009 | Company name changed mm&s (5468) LIMITED\certificate issued on 08/07/09 (2 pages) |
6 April 2009 | Incorporation (13 pages) |
6 April 2009 | Incorporation (13 pages) |