100 Wood Street
London
EC2V 7EX
Director Name | L.D.C. Corporate Director No.4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
29 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
29 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
26 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
26 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
8 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
8 July 2010 | Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 18 June 2010 no member list (3 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) |
6 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 July 2009 | Annual return made up to 18/06/09 (2 pages) |
2 July 2009 | Annual return made up to 18/06/09 (2 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Annual return made up to 18/06/08 (2 pages) |
25 June 2008 | Annual return made up to 18/06/08 (2 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | Annual return made up to 18/06/07 (2 pages) |
12 July 2007 | Annual return made up to 18/06/07 (2 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Annual return made up to 18/06/06 (2 pages) |
13 July 2006 | Annual return made up to 18/06/06 (2 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Annual return made up to 18/06/05 (2 pages) |
5 July 2005 | Annual return made up to 18/06/05 (2 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 June 2004 | Incorporation (29 pages) |
18 June 2004 | Incorporation (29 pages) |