Glasgow
Lanarkshire
G41 5AN
Scotland
Secretary Name | Halima Islam Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 January 2014) |
Role | Company Director |
Correspondence Address | 10 Dalsholm Place Glasgow Lanarkshire G20 0UH Scotland |
Director Name | Mr Walter Hecht |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Braehead House 20 Braehead Road, Thorntonhall Glasgow Lanarkshire G74 5AQ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 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 | 23 January 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 | 23 January 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Intermedical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381,491 |
Current Liabilities | £381,491 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Order of court for early dissolution (1 page) |
2 March 2016 | Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 2 March 2016 (2 pages) |
2 March 2016 | Notice of winding up order (2 pages) |
2 March 2016 | Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 2 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Shehla Sameen Ihsan as a director on 2 March 2016 (1 page) |
2 March 2016 | Court order notice of winding up (1 page) |
2 March 2016 | Termination of appointment of Shehla Sameen Ihsan as a director on 2 March 2016 (1 page) |
2 March 2016 | Notice of winding up order (2 pages) |
2 March 2016 | Court order notice of winding up (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Registered office address changed from 233 St Vincent Street Glasgow St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 233 St Vincent Street Glasgow St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 16 April 2015 (1 page) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
7 January 2014 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Halima Hussain as a secretary (1 page) |
7 January 2014 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Halima Hussain as a secretary (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
7 September 2012 | Termination of appointment of Walter Hecht as a director (1 page) |
7 September 2012 | Termination of appointment of Walter Hecht as a director (1 page) |
23 August 2012 | Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 23 August 2012 (2 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 August 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 July 2008 | Director appointed walter hecht (1 page) |
29 July 2008 | Director appointed walter hecht (1 page) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
1 February 2007 | Company name changed mm&s (5200) LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed mm&s (5200) LIMITED\certificate issued on 01/02/07 (2 pages) |
23 January 2007 | Incorporation (13 pages) |
23 January 2007 | Incorporation (13 pages) |