100 Wood Street
London
EC2V 7EX
Director Name | L.D.C. Corporate Director No.3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 16 March 2021) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No.4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 16 March 2021) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 16 March 2021) |
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 | 13 July 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 | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
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 |
100 at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2020 | Application to strike the company off the register (2 pages) |
17 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
3 August 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 22/07/2009 (2 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 22/07/2009 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 October 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 10 upper bank street london E14 5JJ (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 10 upper bank street london E14 5JJ (1 page) |
16 September 2005 | Company name changed stablemark LIMITED\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed stablemark LIMITED\certificate issued on 16/09/05 (2 pages) |
13 July 2005 | Incorporation (25 pages) |
13 July 2005 | Incorporation (25 pages) |