London
EC1A 4HD
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 May 2012(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 October 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 | 17 May 2012(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 October 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 | 03 May 2012(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 | 03 May 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 28 King Street Level 2 London EC2V 8EH |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(9 months, 2 weeks 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 | 03 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL 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 | £198,163 |
Net Worth | £2 |
Current Liabilities | £40,696 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
21 May 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 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) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Mr Michael Joseph Ryan on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Michael Joseph Ryan on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (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) |
20 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
20 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
13 June 2012 | Appointment of Alistair Graham Ray as a director (3 pages) |
13 June 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
13 June 2012 | Appointment of John Mcdonagh as a director (3 pages) |
13 June 2012 | Appointment of Michael Joseph Ryan as a director (3 pages) |
13 June 2012 | Appointment of John Mcdonagh as a director (3 pages) |
13 June 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
13 June 2012 | Appointment of Alistair Graham Ray as a director (3 pages) |
13 June 2012 | Appointment of Michael Joseph Ryan as a director (3 pages) |
31 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
31 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
21 May 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
21 May 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
17 May 2012 | Company name changed mm&s (5709) LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed mm&s (5709) LIMITED\certificate issued on 17/05/12
|
16 May 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
16 May 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
3 May 2012 | Incorporation (44 pages) |
3 May 2012 | Incorporation (44 pages) |