London
EC1A 9ET
Director Name | Mr Peter William Row |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
Secretary Name | Mrs Nicola Anderson |
---|---|
Status | Closed |
Appointed | 01 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
Secretary Name | Peter Row |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
Registered Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Vindico Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Peter Row on 1 February 2015 (1 page) |
24 March 2015 | Appointment of Mrs Nicola Anderson as a secretary on 1 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Peter William Row on 1 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Nicola Anderson as a secretary on 1 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Peter Row as a secretary on 1 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Peter Row as a secretary on 1 February 2015 (1 page) |
24 March 2015 | Secretary's details changed for Peter Row on 1 February 2015 (1 page) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Marc Mcquain on 1 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Marc Mcquain on 1 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Peter William Row on 1 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Peter Row as a secretary on 1 February 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Peter William Row on 1 February 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Peter Row on 1 February 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Marc Mcquain on 1 February 2015 (2 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Appointment of Mrs Nicola Anderson as a secretary on 1 February 2015 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 December 2011 | Secretary's details changed for Peter Row on 26 October 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Peter William Row on 26 October 2011 (3 pages) |
15 December 2011 | Director's details changed for Mr Marc Mcquain on 26 October 2011 (3 pages) |
15 December 2011 | Director's details changed for Mr Marc Mcquain on 26 October 2011 (3 pages) |
15 December 2011 | Director's details changed for Mr Peter William Row on 26 October 2011 (3 pages) |
15 December 2011 | Secretary's details changed for Peter Row on 26 October 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
20 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 15 March 2011 (2 pages) |
3 October 2010 | Registered office address changed from 10 Orange Street London WC2H 7DQ England on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from 10 Orange Street London WC2H 7DQ England on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from 10 Orange Street London WC2H 7DQ England on 3 October 2010 (2 pages) |
10 March 2010 | Incorporation (23 pages) |
10 March 2010 | Incorporation (23 pages) |