100 Wood Street
London
EC2V 7EX
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Law Debenture Corporate Services Limited Fifth 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No 4 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | C/O Law Debenture Corporate Services Limited 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 |
1 at £1 | Law Debenture Trust Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Application to strike the company off the register (3 pages) |
19 September 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
1 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o law debenture corporate services LIMITED fifth floor 100 wood street london EC32V 7EX (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o law debenture corporate services LIMITED fifth floor 100 wood street london EC32V 7EX (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 February 2008 | Accounts made up to 31 December 2007 (3 pages) |
4 February 2008 | Accounts made up to 31 December 2007 (3 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 October 2006 | Accounts made up to 31 December 2005 (3 pages) |
20 October 2006 | Accounts made up to 31 December 2005 (3 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 September 2005 | New director appointed (3 pages) |
30 September 2005 | New director appointed (3 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (5 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (5 pages) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 May 2005 | Incorporation (19 pages) |
16 May 2005 | Incorporation (19 pages) |