100 Wood Street
London
EC2V 7EX
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No.4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 May 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 06 May 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Rylett Crescent London W12 9RL |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50m at $1 | Ldc Trust Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Solvency statement dated 18/12/13 (1 page) |
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Solvency statement dated 18/12/13 (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 September 2010 | Appointment of Mrs Caroline Janet Banszky as a director (2 pages) |
24 September 2010 | Appointment of Mrs Caroline Janet Banszky as a director (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 July 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 02/07/2009 (2 pages) |
2 July 2009 | Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 02/07/2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members
|
19 July 2004 | Return made up to 20/06/04; full list of members
|
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (3 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Ad 01/07/02--------- us$ si 40000000@1=40000000 us$ ic 10000000/50000000 (2 pages) |
5 July 2002 | Ad 01/07/02--------- us$ si 40000000@1=40000000 us$ ic 10000000/50000000 (2 pages) |
5 July 2002 | Us$ nc 10000000/50000000 01/07/02 (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Us$ nc 10000000/50000000 01/07/02 (2 pages) |
29 June 2002 | Ad 21/06/02--------- us$ si 9999999@1=9999999 us$ ic 1/10000000 (2 pages) |
29 June 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 June 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 June 2002 | Ad 21/06/02--------- us$ si 9999999@1=9999999 us$ ic 1/10000000 (2 pages) |
20 June 2002 | Incorporation (20 pages) |
20 June 2002 | Incorporation (20 pages) |