London
W4 4AL
Director Name | Mark Harold Resnick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 303 Twin Dolphin Drive Suite 200 Redwood City California Ca 94065 |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vindicia Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,950 |
Cash | £12,809 |
Current Liabilities | £38,711 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 27 September 2019 (12 pages) |
15 November 2018 | Appointment of a voluntary liquidator (3 pages) |
24 October 2018 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 6 Snow Hill London EC1A 2AY on 24 October 2018 (2 pages) |
18 October 2018 | Declaration of solvency (5 pages) |
18 October 2018 | Resolutions
|
26 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 November 2016 | Registered office address changed from C/O Rsm Davidson House Forbury Square Reading RG1 3EU England to 90 High Holborn London WC1V 6XX on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from C/O Rsm Davidson House Forbury Square Reading RG1 3EU England to 90 High Holborn London WC1V 6XX on 22 November 2016 (1 page) |
7 October 2016 | Appointment of Mr Gary Keith Miles as a director on 13 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Gary Keith Miles as a director on 13 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Mark Harold Resnick as a director on 13 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Mark Harold Resnick as a director on 13 September 2016 (1 page) |
23 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from C/O Baker Tilly Davidson House Forbury Square Reading Berkshire RG1 3EU to C/O Rsm Davidson House Forbury Square Reading RG1 3EU on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Baker Tilly Davidson House Forbury Square Reading Berkshire RG1 3EU to C/O Rsm Davidson House Forbury Square Reading RG1 3EU on 15 February 2016 (1 page) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 February 2014 | Director's details changed for Mark Harold Resnick on 11 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mark Harold Resnick on 11 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from C/O Rsm Tenon Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from C/O Rsm Tenon Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 17 February 2014 (1 page) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
9 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
9 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
11 February 2011 | Incorporation (49 pages) |
11 February 2011 | Incorporation (49 pages) |