London
EC1A 4HD
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 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 | 04 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Jennifer McKay |
---|---|
Status | Closed |
Appointed | 31 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 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 | 10 October 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 | 04 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
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) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
3 June 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 July 2014 | Second filing of AP01 previously delivered to Companies House
|
3 July 2014 | Second filing of AP01 previously delivered to Companies House
|
17 March 2014 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
17 March 2014 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
13 March 2014 | Appointment of John Mcdonagh as a director
|
13 March 2014 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
13 March 2014 | Appointment of Adrian Peacock as a secretary (3 pages) |
13 March 2014 | Appointment of Adrian Peacock as a secretary (3 pages) |
13 March 2014 | Appointment of John Mcdonagh as a director
|
13 March 2014 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
10 March 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 March 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
10 March 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
10 March 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
10 March 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
10 March 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
6 March 2014 | Company name changed mm&s (5797) LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed mm&s (5797) LIMITED\certificate issued on 06/03/14
|
4 March 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
4 March 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|