London
NW1 7ED
Secretary Name | Mr Grant William Sandiford Ashton |
---|---|
Status | Closed |
Appointed | 18 September 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park Business Centre 1 London SW9 6DE |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Ms Charlotte Rebecca Morton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park Business Centre 1 London SW9 6DE |
Director Name | Lord Rupert Bertram Redesdale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Regents Park Terrace London NW1 7ED |
Secretary Name | Charlotte Rebecca Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park Business Centre 1 London SW9 6DE |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 18 Regents Park Terrace London NW1 7ED |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2 at £1 | Grant Ashton 50.00% Ordinary |
---|---|
2 at £1 | Rupert Redesdale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£923 |
Cash | £77 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 November 2013 | Termination of appointment of Rupert Bertram Redesdale as a director on 15 November 2013 (1 page) |
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
19 September 2012 | Termination of appointment of Charlotte Rebecca Morton as a director on 18 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Charlotte Rebecca Morton as a secretary on 18 September 2012 (1 page) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Grant William Sandford Ashton on 18 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Grant William Sandiford Ashton as a secretary on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Charlotte Rebecca Morton as a secretary on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Charlotte Rebecca Morton as a director on 18 September 2012 (1 page) |
17 July 2012 | Company name changed mm&s (5702) LIMITED\certificate issued on 17/07/12
|
14 June 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
14 June 2012 | Appointment of Lord Rupert Bertram Redesdale as a director on 7 June 2012 (3 pages) |
14 June 2012 | Appointment of Mr Grant William Sandford Ashton as a director on 7 June 2012 (3 pages) |
14 June 2012 | Termination of appointment of Vindex Limited as a director on 7 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 June 2012 (2 pages) |
14 June 2012 | Appointment of Charlotte Rebecca Morton as a secretary on 7 June 2012 (3 pages) |
14 June 2012 | Termination of appointment of Vindex Services Limited as a director on 7 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Vindex Limited as a director on 7 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Vindex Services Limited as a director on 7 June 2012 (2 pages) |
14 June 2012 | Appointment of Lord Rupert Bertram Redesdale as a director on 7 June 2012 (3 pages) |
14 June 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 June 2012 (2 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2012 | Appointment of Mr Grant William Sandford Ashton as a director on 7 June 2012 (3 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2012 | Appointment of Miss Charlotte Rebecca Morton as a director on 7 June 2012 (3 pages) |
14 June 2012 | Registered office address changed from One London Wall London EC2Y 5AB on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Charlotte Rebecca Morton as a secretary on 7 June 2012 (3 pages) |
14 June 2012 | Appointment of Miss Charlotte Rebecca Morton as a director on 7 June 2012 (3 pages) |
13 June 2012 | Change of name notice (2 pages) |
2 May 2012 | Termination of appointment of Christine Truesdale as a director on 30 April 2012 (1 page) |
4 April 2012 | Incorporation (44 pages) |