London
EC2Y 5AB
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 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 | 27 July 2016(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 | 27 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2016(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 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
17 August 2017 | Cessation of Vindex Limited as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Beresford Creek Holdings Llc as a person with significant control on 7 October 2016 (2 pages) |
17 August 2017 | Cessation of Vindex Limited as a person with significant control on 7 October 2016 (1 page) |
17 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 7 October 2016 (1 page) |
17 August 2017 | Notification of Beresford Creek Holdings Llc as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Beresford Creek Holdings Llc as a person with significant control on 7 October 2016 (2 pages) |
17 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 7 October 2016 (1 page) |
17 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
17 August 2017 | Cessation of Vindex Limited as a person with significant control on 7 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Peter Joseph Noce Jr as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Peter Joseph Noce Jr as a director on 7 October 2016 (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Termination of appointment of Vindex Services Limited as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Vindex Limited as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Vindex Limited as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Christine Truesdale as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Christine Truesdale as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Vindex Services Limited as a director on 7 October 2016 (1 page) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|