London
EC2Y 5AB
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2016(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 February 2016(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
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 | 29 February |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Company name changed aberdeen smaller companies income trust LIMITED\certificate issued on 22/04/16
|
22 April 2016 | Resolutions
|
22 April 2016 | Company name changed aberdeen smaller companies income trust LIMITED\certificate issued on 22/04/16
|
22 April 2016 | Resolutions
|
8 April 2016 | Appointment of Guy Norfolk as a director on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Guy Norfolk as a director on 7 April 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christine Truesdale as a director on 4 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Christine Truesdale as a director on 4 March 2016 (1 page) |
4 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Company name changed mm&s (5914) LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Company name changed mm&s (5914) LIMITED\certificate issued on 04/03/16
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|