London
EC2Y 5AB
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Michael Mcvicar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 August 2013 | Company name changed trp investments LTD\certificate issued on 19/08/13
|
19 August 2013 | Company name changed trp investments LTD\certificate issued on 19/08/13
|
15 August 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
15 August 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
14 August 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 August 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
14 August 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 August 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 August 2013 | Appointment of Mr Michael Mcvicar as a director (3 pages) |
12 August 2013 | Appointment of Mr Michael Mcvicar as a director (3 pages) |
26 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 July 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
26 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 July 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
25 July 2013 | Company name changed mm&s (5761) LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed mm&s (5761) LIMITED\certificate issued on 25/07/13
|
13 June 2013 | Incorporation (44 pages) |
13 June 2013 | Incorporation (44 pages) |