London
EC2V 7EX
Director Name | LDC Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2005(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 | 11 February 2005(same day as company formation) |
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 | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of capital on 29 April 2010
|
29 April 2010 | Solvency statement dated 14/04/10 (1 page) |
29 April 2010 | Resolutions
|
29 April 2010 | Solvency Statement dated 14/04/10 (1 page) |
29 April 2010 | Statement of capital on 29 April 2010
|
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 February 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 February 2010 | Re-registration of Memorandum and Articles (14 pages) |
5 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 February 2010 | Re-registration of Memorandum and Articles (14 pages) |
5 February 2010 | Resolutions
|
26 September 2009 | Full accounts made up to 28 February 2009 (17 pages) |
26 September 2009 | Full accounts made up to 28 February 2009 (17 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
29 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
1 November 2007 | Company name changed bph finance PLC\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed bph finance PLC\certificate issued on 01/11/07 (2 pages) |
17 October 2007 | Full accounts made up to 28 February 2007 (23 pages) |
17 October 2007 | Full accounts made up to 28 February 2007 (23 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 28 February 2006 (21 pages) |
18 September 2006 | Full accounts made up to 28 February 2006 (21 pages) |
3 April 2006 | Particulars of mortgage/charge (9 pages) |
3 April 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
19 January 2006 | Particulars of mortgage/charge (13 pages) |
19 January 2006 | Particulars of mortgage/charge (13 pages) |
2 June 2005 | Particulars of mortgage/charge (9 pages) |
2 June 2005 | Particulars of mortgage/charge (9 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Memorandum and Articles of Association (14 pages) |
9 April 2005 | Memorandum and Articles of Association (14 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Ad 04/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 April 2005 | Ad 04/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
8 April 2005 | Application to commence business (2 pages) |
8 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
11 February 2005 | Incorporation (20 pages) |
11 February 2005 | Incorporation (20 pages) |