Company NameNightingale Funding (Holdings) Limited
Company StatusDissolved
Company Number04679459
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameAlnery No. 2340 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusClosed
Appointed21 October 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 16 February 2010)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusClosed
Appointed21 October 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 16 February 2010)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed21 October 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 16 February 2010)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameLDC Securitisation Director No.1 Limited (Corporation)
StatusResigned
Appointed21 October 2003(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 2004)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,167,878
Gross Profit£31,219
Net Worth£2,236
Cash£23,355,787
Current Liabilities£1,746,498

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
22 October 2009Statement by directors (1 page)
22 October 2009Statement of capital on 22 October 2009
  • GBP 1
(4 pages)
22 October 2009Statement of capital on 22 October 2009
  • GBP 1
(4 pages)
22 October 2009Statement by Directors (1 page)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2009Solvency statement dated 05/10/09 (1 page)
15 October 2009Solvency Statement dated 05/10/09 (1 page)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
13 March 2008Return made up to 26/02/08; full list of members (3 pages)
13 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (34 pages)
10 October 2007Full accounts made up to 31 December 2006 (34 pages)
21 March 2007Return made up to 26/02/07; full list of members (2 pages)
21 March 2007Return made up to 26/02/07; full list of members (2 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 March 2006Return made up to 26/02/06; full list of members (2 pages)
25 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
25 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
15 November 2005Auditor's resignation (1 page)
15 November 2005Auditor's resignation (1 page)
5 April 2005Return made up to 26/02/05; full list of members (2 pages)
5 April 2005Return made up to 26/02/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
28 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New secretary appointed (3 pages)
28 October 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 9 cheapside london EC2V 6AD (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (3 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 October 2003Registered office changed on 28/10/03 from: 9 cheapside london EC2V 6AD (1 page)
28 October 2003Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
9 June 2003Company name changed alnery no. 2340 LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed alnery no. 2340 LIMITED\certificate issued on 09/06/03 (2 pages)
26 February 2003Incorporation (17 pages)