100 Wood Street
London
EC2V 7EX
Director Name | LDC Securitisation Director No 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2008(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2010) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2008(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2010) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2008(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2010) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Marie Suzanne Adlam |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185c St Johns Hill London SW11 1TQ |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 24 St Peters Square London W6 9NW |
Director Name | Mr Kamlan Naidoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Isaac Square Great Baddow Chelmsford Essex CM2 7PP |
Secretary Name | Ogier Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | Third Floor Equitable House, 47 King William Street London EC4R 9JD |
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 | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
27 November 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Timothy Michael James Fullwood on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Timothy Michael James Fullwood on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Timothy Michael James Fullwood on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
31 July 2009 | Accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
5 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
9 October 2008 | Director appointed timothy michael james fullwood (3 pages) |
9 October 2008 | Director appointed timothy michael james fullwood (3 pages) |
18 March 2008 | Curr sho from 30/11/2008 to 30/09/2008 (1 page) |
18 March 2008 | Curr sho from 30/11/2008 to 30/09/2008 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: third floor, equitable house 47 king william street london EC4R 9JD (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: third floor, equitable house 47 king william street london EC4R 9JD (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Memorandum and Articles of Association (12 pages) |
12 February 2008 | Memorandum and Articles of Association (12 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
5 February 2008 | Company name changed cosima purchase no.8 LIMITED\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed cosima purchase no.8 LIMITED\certificate issued on 05/02/08 (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2008 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2007 | Incorporation (17 pages) |
15 November 2007 | Incorporation (17 pages) |