West Bergholt
Colchester
Essex
CO6 3DP
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Telephone | 01206 240391 |
---|---|
Telephone region | Colchester |
Registered Address | Highfield Farm Fordham Road Colchester Essex CO6 3DP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
2 at £1 | Richard James Guy Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,081 |
Cash | £32,601 |
Current Liabilities | £8,078 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2021 | Application to strike the company off the register (1 page) |
8 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 October 2020 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
14 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (10 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (7 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from one london wall london EC2Y 5AB (1 page) |
29 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
29 February 2008 | Director appointed richard james guy (2 pages) |
29 February 2008 | Director appointed richard james guy (2 pages) |
29 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
29 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
29 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from one london wall london EC2Y 5AB (1 page) |
21 February 2008 | Memorandum and Articles of Association (15 pages) |
21 February 2008 | Memorandum and Articles of Association (15 pages) |
20 February 2008 | Company name changed mm&s (5323) LIMITED\certificate issued on 20/02/08 (3 pages) |
20 February 2008 | Company name changed mm&s (5323) LIMITED\certificate issued on 20/02/08 (3 pages) |
5 December 2007 | Incorporation (13 pages) |
5 December 2007 | Incorporation (13 pages) |