San Diego
92124
Director Name | Mr Bruce Heafitz |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2015) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 3802 Ne 207th St, Suite 2703 3802 Ne 207th St Suite 2703 Aventura Florida 33180 |
Secretary Name | Mr Bruce Heafitz |
---|---|
Status | Closed |
Appointed | 13 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | 7 Rennie Court 11 Upper Ground London SE19 9LP |
Director Name | Bruce Heafitz |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2008(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Appt 2703 3802 Ne 207th St Aventura Fl 33180 |
Director Name | Rt Hon Lord Robert Adam Ross Maclennan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2013) |
Role | Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | Flat 2 34 Saint Georges Drive London SW1V 4BN |
Secretary Name | Sam Ghibaldan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 28a Royal Circus Edinburgh EH3 6SS Scotland |
Director Name | Mr Michael Glendrew Baker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lime Tree Walk Virginia Water Surrey GU25 4SW |
Director Name | Director / Vice_president Operations Timothy Patrick Crowley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 December 2013) |
Role | Project Manager |
Country of Residence | Canada |
Correspondence Address | Suite 100, 2836 George Dauphinee Avenue Halifax Nova Scotia B3l-3s6 |
Director Name | Mr Ian Andrew Mallory |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 2011) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | The Grandview Suite 305 228 - 26 Ave Sw Calgary Alberta T2s 3c6 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(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 | 09 February 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
403 at £1 | Bruce Heafitz & Bruce Heafitz Living Trust 76.62% Ordinary |
---|---|
120 at £1 | Patrick Mulvey 22.81% Ordinary |
3 at £1 | Nicholas Paul Robinson 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£381,139 |
Current Liabilities | £381,139 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Mr. Bruce Heafitz as a director on 13 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Mr. Bruce Heafitz as a director on 13 December 2013 (2 pages) |
19 February 2014 | Appointment of Mr. Bruce Heafitz as a secretary on 13 December 2013 (2 pages) |
19 February 2014 | Appointment of Mr. Bruce Heafitz as a secretary on 13 December 2013 (2 pages) |
19 February 2014 | Termination of appointment of Timothy Patrick Crowley as a director on 13 December 2013 (1 page) |
19 February 2014 | Termination of appointment of Timothy Patrick Crowley as a director on 13 December 2013 (1 page) |
29 November 2013 | Termination of appointment of Michael Glendrew Baker as a director on 28 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Robert Adam Ross Maclennan as a director on 28 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Robert Adam Ross Maclennan as a director on 28 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Michael Glendrew Baker as a director on 28 November 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
10 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
10 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Termination of appointment of Sam Ghibaldan as a secretary on 31 March 2012 (1 page) |
5 March 2013 | Termination of appointment of Sam Ghibaldan as a secretary on 31 March 2012 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Termination of appointment of Bruce Heafitz as a director on 16 September 2011 (1 page) |
13 October 2011 | Termination of appointment of Ian Andrew Mallory as a director on 20 September 2011 (1 page) |
13 October 2011 | Termination of appointment of Bruce Heafitz as a director on 16 September 2011 (1 page) |
13 October 2011 | Termination of appointment of Ian Andrew Mallory as a director on 20 September 2011 (1 page) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (11 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
23 February 2010 | Director's details changed for Bruce Heafitz on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Bruce Heafitz on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patrick Mulvey on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Dr Michael Glendrew Baker on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed (2 pages) |
23 February 2010 | Director's details changed for Lord Robert Adam Ross Maclennan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Dr Michael Glendrew Baker on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Andrew Mallory on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lord Robert Adam Ross Maclennan on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Director's details changed for Patrick Mulvey on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Ian Andrew Mallory on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (10 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 5 September 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 5 September 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 5 September 2009
|
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
11 June 2009 | Ad 26/05/09\gbp si 23@1=23\gbp ic 500/523\ (3 pages) |
11 June 2009 | Ad 26/05/09\gbp si 23@1=23\gbp ic 500/523\ (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
2 March 2009 | Director appointed dr michael glendrew baker (2 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
2 March 2009 | Director appointed dr michael glendrew baker (2 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
3 July 2008 | Ad 25/05/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
3 July 2008 | Ad 25/05/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
20 June 2008 | Director appointed director / vice_president operations timothy patrick crowley (1 page) |
20 June 2008 | Director appointed director / vice_president operations timothy patrick crowley (1 page) |
9 June 2008 | Director appointed mr ian andrew mallory (2 pages) |
9 June 2008 | Director appointed mr ian andrew mallory (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from, duatermile one 15 laurieston place, edinburgh, EH3 9EP (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, duatermile one 15 laurieston place, edinburgh, EH3 9EP (1 page) |
23 April 2008 | Nc inc already adjusted 12/04/08 (2 pages) |
23 April 2008 | Nc inc already adjusted 12/04/08 (2 pages) |
23 April 2008 | Ad 14/04/08\gbp si 398@1=398\gbp ic 2/400\ (4 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Ad 14/04/08\gbp si 398@1=398\gbp ic 2/400\ (4 pages) |
23 April 2008 | Resolutions
|
19 March 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 March 2008 | Director appointed lord robert maclennan of rogart (2 pages) |
19 March 2008 | Director appointed patrick mulvey (2 pages) |
19 March 2008 | Director appointed lord robert maclennan of rogart (2 pages) |
19 March 2008 | Director appointed patrick mulvey (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from, 151 st vincent street, glasgow, G2 5NJ (1 page) |
19 March 2008 | Secretary appointed sam ghibaldan (2 pages) |
19 March 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 March 2008 | Appointment terminated director vindex LIMITED (1 page) |
19 March 2008 | Director appointed bruce heafitz (2 pages) |
19 March 2008 | Secretary appointed sam ghibaldan (2 pages) |
19 March 2008 | Director appointed bruce heafitz (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from, 151 st vincent street, glasgow, G2 5NJ (1 page) |
19 March 2008 | Appointment terminate, director vindex LIMITED logged form (1 page) |
19 March 2008 | Appointment terminated director vindex LIMITED (1 page) |
19 March 2008 | Appointment terminate, director vindex LIMITED logged form (1 page) |
11 March 2008 | Company name changed mm&s (5343) LIMITED\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed mm&s (5343) LIMITED\certificate issued on 11/03/08 (4 pages) |
9 February 2008 | Incorporation (13 pages) |
9 February 2008 | Incorporation (13 pages) |