Company NameVindico Projects (UK) Limited
Company StatusDissolved
Company Number07183625
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marc McQuain
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET
Director NameMr Peter William Row
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET
Secretary NameMrs Nicola Anderson
StatusClosed
Appointed01 February 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2016)
RoleCompany Director
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET
Secretary NamePeter Row
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET

Location

Registered AddressEc1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Vindico Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Secretary's details changed for Peter Row on 1 February 2015 (1 page)
24 March 2015Appointment of Mrs Nicola Anderson as a secretary on 1 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Peter William Row on 1 February 2015 (2 pages)
24 March 2015Appointment of Mrs Nicola Anderson as a secretary on 1 February 2015 (2 pages)
24 March 2015Termination of appointment of Peter Row as a secretary on 1 February 2015 (1 page)
24 March 2015Termination of appointment of Peter Row as a secretary on 1 February 2015 (1 page)
24 March 2015Secretary's details changed for Peter Row on 1 February 2015 (1 page)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40
(4 pages)
24 March 2015Director's details changed for Mr Marc Mcquain on 1 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Marc Mcquain on 1 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Peter William Row on 1 February 2015 (2 pages)
24 March 2015Termination of appointment of Peter Row as a secretary on 1 February 2015 (1 page)
24 March 2015Director's details changed for Mr Peter William Row on 1 February 2015 (2 pages)
24 March 2015Secretary's details changed for Peter Row on 1 February 2015 (1 page)
24 March 2015Director's details changed for Mr Marc Mcquain on 1 February 2015 (2 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40
(4 pages)
24 March 2015Appointment of Mrs Nicola Anderson as a secretary on 1 February 2015 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40
(5 pages)
21 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2011Secretary's details changed for Peter Row on 26 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Peter William Row on 26 October 2011 (3 pages)
15 December 2011Director's details changed for Mr Marc Mcquain on 26 October 2011 (3 pages)
15 December 2011Director's details changed for Mr Marc Mcquain on 26 October 2011 (3 pages)
15 December 2011Director's details changed for Mr Peter William Row on 26 October 2011 (3 pages)
15 December 2011Secretary's details changed for Peter Row on 26 October 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
20 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 15 March 2011 (2 pages)
3 October 2010Registered office address changed from 10 Orange Street London WC2H 7DQ England on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 10 Orange Street London WC2H 7DQ England on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 10 Orange Street London WC2H 7DQ England on 3 October 2010 (2 pages)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)