London
SW1 3QL
Secretary Name | Catherine Apthorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | Ground Floor 53 Sedlescombe Road London SW6 1RE |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 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 | 08 October 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Cluff Gold Plc 15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Cluff Gold PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Catherine Apthorpe as a secretary (3 pages) |
12 January 2010 | Appointment of John Gordon Cluff as a director (3 pages) |
12 January 2010 | Appointment of John Gordon Cluff as a director (3 pages) |
12 January 2010 | Appointment of Catherine Apthorpe as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Vindex Limited as a director (2 pages) |
15 December 2009 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
15 December 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 15 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
15 December 2009 | Termination of appointment of Vindex Limited as a director (2 pages) |
15 December 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 15 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Company name changed mm&s (5532) LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed mm&s (5532) LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Termination of appointment of Christine Truesdale as a director (2 pages) |
24 November 2009 | Termination of appointment of Christine Truesdale as a director (2 pages) |
24 November 2009 | Change of name notice (2 pages) |
8 October 2009 | Incorporation (47 pages) |
8 October 2009 | Incorporation (47 pages) |