Inverness
IV1 1LD
Scotland
Director Name | Mr Alistair Allan Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 18 April 2017) |
Role | Network Security Senior Consultant |
Country of Residence | Scotland |
Correspondence Address | 167 Craiglea Drive Edinburgh EH10 5PT Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Caroline Thomson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6 24 Station Square Inverness IV1 1LD Scotland |
Secretary Name | Caroline Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | Suite 6 24 Station Square Inverness IV1 1LD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2014(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 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (2 pages) |
18 January 2017 | Application to strike the company off the register (2 pages) |
11 October 2016 | Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Caroline Thomson as a secretary on 17 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Caroline Thomson as a secretary on 17 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Caroline Thomson as a director on 17 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Caroline Thomson as a director on 17 August 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
30 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 November 2014 | Company name changed mm&s (5846) LIMITED\certificate issued on 20/11/14
|
20 November 2014 | Company name changed mm&s (5846) LIMITED\certificate issued on 20/11/14
|
12 November 2014 | Appointment of Mr Allan Robert Thomson as a director on 30 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Allan Robert Thomson as a director on 30 October 2014 (2 pages) |
12 November 2014 | Appointment of Caroline Thomson as a director on 30 October 2014 (2 pages) |
12 November 2014 | Appointment of Caroline Thomson as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Maclay Murray & Spens as a secretary on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Vindex Limited as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Maclay Murray & Spens as a secretary on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Vindex Services Limited as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Caroline Thomson as a secretary on 30 October 2014 (6 pages) |
11 November 2014 | Appointment of Caroline Thomson as a secretary on 30 October 2014 (6 pages) |
11 November 2014 | Termination of appointment of Vindex Services Limited as a director on 30 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Vindex Limited as a director on 30 October 2014 (2 pages) |
22 September 2014 | Termination of appointment of Christine Truesdale as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Christine Truesdale as a director on 17 September 2014 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|