100 Wood Street
London
EC2V 7EX
Director Name | LDC Securitisation Director No 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 November 2009) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 November 2009) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
Year | 2014 |
---|---|
Turnover | £11,822,870 |
Gross Profit | £476,197 |
Net Worth | £42,285 |
Cash | £394,157 |
Current Liabilities | £364,373 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Re-registration of Memorandum and Articles (47 pages) |
15 June 2009 | Application for reregistration from PLC to private (1 page) |
15 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2008 | Resolutions
|
1 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
22 December 2006 | Particulars of mortgage/charge (15 pages) |
25 August 2006 | Particulars of mortgage/charge (16 pages) |
1 August 2006 | Particulars of mortgage/charge (15 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (8 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (11 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (12 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members; amend (7 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 March 2006 | Particulars of mortgage/charge (14 pages) |
8 March 2006 | Particulars of mortgage/charge (15 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (12 pages) |
20 October 2005 | Particulars of mortgage/charge (13 pages) |
20 September 2005 | Particulars of mortgage/charge (9 pages) |
8 September 2005 | Particulars of mortgage/charge (15 pages) |
28 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 July 2005 | Memorandum and Articles of Association (66 pages) |
26 July 2005 | Application to commence business (2 pages) |
26 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Ad 07/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Company name changed spacemist PLC\certificate issued on 08/07/05 (3 pages) |