London
W12 9RL
Director Name | L.D.C. Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2008(3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2008(3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2008(3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2013) |
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 | 03 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(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 |
1 at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 March 2010 | Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for L D C Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for L D C Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for L D C Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
24 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
9 October 2008 | Director appointed caroline janet banszky (3 pages) |
9 October 2008 | Director appointed caroline janet banszky (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 10 upper bank street london E14 5JJ (1 page) |
9 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 June 2008 | Appointment Terminated Director david pudge (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 10 upper bank street london E14 5JJ (1 page) |
9 June 2008 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
9 June 2008 | Appointment terminated director david pudge (1 page) |
9 June 2008 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
9 June 2008 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
9 June 2008 | Appointment terminated director adrian levy (1 page) |
9 June 2008 | Director appointed l d c corporate director no 2 LIMITED (3 pages) |
9 June 2008 | Director appointed l d c corporate director no 2 LIMITED (3 pages) |
9 June 2008 | Director appointed l d c corporate director no 1 LIMITED (3 pages) |
9 June 2008 | Director appointed l d c corporate director no 1 LIMITED (3 pages) |
9 June 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
9 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 June 2008 | Appointment Terminated Director adrian levy (1 page) |
6 June 2008 | Company name changed seymourglade LIMITED\certificate issued on 06/06/08 (2 pages) |
6 June 2008 | Company name changed seymourglade LIMITED\certificate issued on 06/06/08 (2 pages) |
3 March 2008 | Incorporation (28 pages) |
3 March 2008 | Incorporation (28 pages) |