Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Secretary Name | Gary Kenneth David Truman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 3 Kingly Court London W1B 5PW |
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Castelnau Mansions Barnes London SW13 8HU |
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Castleman Mansions Barnes London SW13 8HU |
Director Name | Mr Gary Kenneth David Truman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingly Court London W1B 5PW |
Registered Address | No 3 Kingly Court London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Digital Info-tech Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Termination of appointment of Gary Truman as a director (1 page) |
6 February 2013 | Termination of appointment of Gary Truman as a director (1 page) |
29 January 2013 | Appointment of Mr Gary Kenneth David Truman as a director (2 pages) |
29 January 2013 | Appointment of Mr Gary Kenneth David Truman as a director (2 pages) |
27 December 2012 | Appointment of Mr Dominic Justin Brookman as a director (3 pages) |
27 December 2012 | Appointment of Mr Dominic Justin Brookman as a director (3 pages) |
20 December 2012 | Termination of appointment of Dominic Brookman as a director (2 pages) |
20 December 2012 | Termination of appointment of Dominic Brookman as a director (2 pages) |
18 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Appointment of Gary Kenneth David Truman as a secretary (2 pages) |
3 February 2011 | Appointment of Gary Kenneth David Truman as a secretary (2 pages) |
4 November 2010 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 4 November 2010 (1 page) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
1 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
18 May 2010 | Appointment of Dominic Justin Brookman as a director (3 pages) |
18 May 2010 | Appointment of Dominic Justin Brookman as a director (3 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Company name changed vmg-asg services LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Company name changed vmg-asg services LIMITED\certificate issued on 07/05/10
|
9 December 2009 | Memorandum and Articles of Association (12 pages) |
9 December 2009 | Memorandum and Articles of Association (12 pages) |
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
5 December 2009 | Company name changed st james's square management services LTD\certificate issued on 05/12/09
|
5 December 2009 | Company name changed st james's square management services LTD\certificate issued on 05/12/09
|
30 September 2009 | Incorporation (18 pages) |
30 September 2009 | Incorporation (18 pages) |