London
EC1A 4HD
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 September 2010(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 April 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 | 24 March 2010(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
2 at £1 | Dalmore Gp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,062 |
Net Worth | £2 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2010 | Delivered on: 23 December 2010 Persons entitled: Nationwide Building Society as Security Trustee Classification: An account charge Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its interest in the account and all money at the date of the account charge or at any time after the date of the account charge credited to or standing to the credit of the account see image for full details. Outstanding |
---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
9 April 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
9 April 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
9 April 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
9 April 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
8 April 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
14 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
12 July 2012 | Resignation of auditor (1 page) |
12 July 2012 | Resignation of auditor (1 page) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages) |
10 February 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
10 February 2012 | Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages) |
10 February 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
11 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
4 February 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 4 February 2011 (2 pages) |
5 January 2011 | Appointment of John Mcdonagh as a director (3 pages) |
5 January 2011 | Appointment of John Mcdonagh as a director (3 pages) |
5 January 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
5 January 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
13 September 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
13 September 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
13 September 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
3 September 2010 | Company name changed mm&s (5599) LIMITED\certificate issued on 03/09/10
|
3 September 2010 | Company name changed mm&s (5599) LIMITED\certificate issued on 03/09/10
|
31 August 2010 | Termination of appointment of Christine Truesdale as a director (1 page) |
31 August 2010 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|