London
W1K 2TJ
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Natalie Ruth Chandler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2010) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Matteo Mazzocchi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(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 | 04 January 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 103 Mount Street London W1K 2TJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Solvency Statement dated 28/03/11 (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement by Directors (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement by directors (1 page) |
7 April 2011 | Solvency statement dated 28/03/11 (1 page) |
29 March 2011 | Appointment of Mr Stefano Paschetto as a director (2 pages) |
29 March 2011 | Termination of appointment of Matteo Mazzocchi as a director (1 page) |
29 March 2011 | Appointment of Mr Stefano Paschetto as a director (2 pages) |
29 March 2011 | Termination of appointment of Matteo Mazzocchi as a director (1 page) |
11 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
11 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from 16 Berkeley Street London W1J 8DZ on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 16 Berkeley Street London W1J 8DZ on 25 January 2011 (1 page) |
25 January 2011 | Termination of appointment of Natalie Chandler as a director (1 page) |
25 January 2011 | Director's details changed for Mr Matteo Mazzocchi on 20 December 2010 (2 pages) |
25 January 2011 | Termination of appointment of Natalie Chandler as a director (1 page) |
25 January 2011 | Director's details changed for Mr Matteo Mazzocchi on 20 December 2010 (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
5 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
5 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (4 pages) |
5 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (4 pages) |
5 March 2010 | Appointment of Mr Matteo Mazzocchi as a director (5 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
5 March 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
5 March 2010 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 5 March 2010 (2 pages) |
5 March 2010 | Company name changed mm&s (5563) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
5 March 2010 | Appointment of Natalie Ruth Chandler as a director (3 pages) |
5 March 2010 | Appointment of Mr Matteo Mazzocchi as a director (5 pages) |
5 March 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
5 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
5 March 2010 | Company name changed mm&s (5563) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Appointment of Natalie Ruth Chandler as a director (3 pages) |
5 March 2010 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 5 March 2010 (2 pages) |
26 February 2010 | Termination of appointment of Christine Truesdale as a director (1 page) |
26 February 2010 | Termination of appointment of Christine Truesdale as a director (1 page) |
4 January 2010 | Incorporation (39 pages) |
4 January 2010 | Incorporation (39 pages) |