Company Name0260 Group Ltd
Company StatusDissolved
Company Number10298953
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameMM&S (5935) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Joseph Noce Jr
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2016(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed27 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
17 August 2017Cessation of Vindex Limited as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Beresford Creek Holdings Llc as a person with significant control on 7 October 2016 (2 pages)
17 August 2017Cessation of Vindex Limited as a person with significant control on 7 October 2016 (1 page)
17 August 2017Cessation of Vindex Services Limited as a person with significant control on 7 October 2016 (1 page)
17 August 2017Notification of Beresford Creek Holdings Llc as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Beresford Creek Holdings Llc as a person with significant control on 7 October 2016 (2 pages)
17 August 2017Cessation of Vindex Services Limited as a person with significant control on 7 October 2016 (1 page)
17 August 2017Cessation of Vindex Services Limited as a person with significant control on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
17 August 2017Cessation of Vindex Limited as a person with significant control on 7 October 2016 (1 page)
10 October 2016Appointment of Mr Peter Joseph Noce Jr as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mr Peter Joseph Noce Jr as a director on 7 October 2016 (2 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Termination of appointment of Vindex Services Limited as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Vindex Limited as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Vindex Limited as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Christine Truesdale as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Christine Truesdale as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Vindex Services Limited as a director on 7 October 2016 (1 page)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)