Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director Name | John Anthony Robert Geensen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm North School Lane Shipley Horsham West Sussex RH13 8PL |
Director Name | Craig Stephen Wilkinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 816 Bunker Hill Road Houston Texas 77024-0000 United States |
Director Name | Susan Bea Wilkinson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 816 Bunker Hill Road Houston Texas 77024-0000 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 020 73213828 |
---|---|
Telephone region | London |
Registered Address | 100 Pall Mall London Greater London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £58,867 |
Cash | £6,245 |
Current Liabilities | £13,198 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | Termination of appointment of Craig Stephen Wilkinson as a director on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of John Anthony Robert Geensen as a director on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Susan Bea Wilkinson as a director on 27 February 2018 (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Notification of Treasury Management Services Inc as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Treasury Management Services Inc as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Treasury Management Services Inc as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Statement by Directors (1 page) |
30 June 2017 | Solvency Statement dated 29/06/17 (1 page) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Statement by Directors (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Director's details changed for John Anthony Robert Geensen on 17 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for John Anthony Robert Geensen on 17 July 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 October 2012 | Director's details changed for Susan Bea Wilkinson on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Craig Stephen Wilkinson on 8 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Susan Bea Wilkinson on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Susan Bea Wilkinson on 8 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for John Anthony Robert Geensen on 8 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for John Anthony Robert Geensen on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Craig Stephen Wilkinson on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for John Anthony Robert Geensen on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Craig Stephen Wilkinson on 8 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (15 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (15 pages) |
15 July 2011 | Director's details changed for John Anthony Robert Geensen on 1 July 2011 (3 pages) |
15 July 2011 | Director's details changed for John Anthony Robert Geensen on 1 July 2011 (3 pages) |
15 July 2011 | Director's details changed for John Anthony Robert Geensen on 1 July 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 7 July 2011 (2 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
30 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
7 September 2009 | Director appointed susan bea wilkinson (1 page) |
7 September 2009 | Director appointed susan bea wilkinson (1 page) |
25 August 2009 | Appointment terminated director vindex LIMITED (1 page) |
25 August 2009 | Director appointed john anthony robert geensen (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Director appointed john anthony robert geensen (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Director appointed craig stephen wilkinson (1 page) |
25 August 2009 | Appointment terminated director vindex LIMITED (1 page) |
25 August 2009 | Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
25 August 2009 | Director appointed craig stephen wilkinson (1 page) |
25 August 2009 | Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 August 2009 | Appointment terminated director christine truesdale (1 page) |
14 August 2009 | Appointment terminated director christine truesdale (1 page) |
13 August 2009 | Company name changed mm&s (5488) LIMITED\certificate issued on 13/08/09 (3 pages) |
13 August 2009 | Company name changed mm&s (5488) LIMITED\certificate issued on 13/08/09 (3 pages) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Incorporation (13 pages) |