Company NameCaledonia Funding Limited
Company StatusDissolved
Company Number06793520
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameCaledonia Funding Plc

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Widmore Lodge Road
Bromley
Kent
BR1 2QE
Director NameL.D.C. Securitisation Director No. 1 Limited (Corporation)
StatusClosed
Appointed16 January 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 2 Limited (Corporation)
StatusClosed
Appointed16 January 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed16 January 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
29 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2009Solvency statement dated 24/06/09 (1 page)
29 June 2009Solvency Statement dated 24/06/09 (1 page)
29 June 2009Memorandum of cap - processed 29/06/09 (1 page)
29 June 2009Memorandum of cap - processed 29/06/09 (1 page)
16 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2009Application for reregistration from PLC to private (1 page)
16 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2009Re-registration of Memorandum and Articles (12 pages)
16 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2009Re-registration of Memorandum and Articles (12 pages)
16 June 2009Application for reregistration from PLC to private (1 page)
29 January 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 January 2009Application to commence business (2 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2009Commence business and borrow (1 page)
28 January 2009Ad 16/01/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
28 January 2009Ad 16/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
21 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 January 2009Incorporation (20 pages)
16 January 2009Incorporation (20 pages)