London
EC1A 4HD
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2013(3 days after company formation) |
Appointment Duration | 3 years, 8 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 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(3 days after company formation) |
Appointment Duration | 3 years, 8 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 | 12 August 2013(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 | 12 August 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | Dalmore Gp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,413 |
Net Worth | £2 |
Current Liabilities | £13,617 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
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) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 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) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
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) |
4 September 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
4 September 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
4 September 2013 | Appointment of Mr. John Mcdonagh as a director (3 pages) |
4 September 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
4 September 2013 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
4 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
4 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
4 September 2013 | Appointment of Alistair Graham Ray as a director (3 pages) |
4 September 2013 | Appointment of Mr. John Mcdonagh as a director (3 pages) |
4 September 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
4 September 2013 | Appointment of Alistair Graham Ray as a director (3 pages) |
4 September 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
4 September 2013 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
4 September 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
15 August 2013 | Company name changed mm&s (5774) LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Company name changed mm&s (5774) LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
15 August 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|