London
EC2Y 5AB
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 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 | 11 October 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 | 11 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 | 11 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 November 2013 | Termination of appointment of Vindex Limited as a director (2 pages) |
15 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
15 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
15 November 2013 | Termination of appointment of Vindex Limited as a director (2 pages) |
15 November 2013 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
15 November 2013 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
15 November 2013 | Appointment of Adrian Neil Peacock as a director (3 pages) |
15 November 2013 | Appointment of Adrian Neil Peacock as a director (3 pages) |
14 November 2013 | Company name changed mm&s (5789) LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed mm&s (5789) LIMITED\certificate issued on 14/11/13
|
5 November 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
5 November 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|