London
EC2V 7EX
Director Name | L.D.C Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 March 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 March 2014) |
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 | 10 June 2009(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 | 10 June 2009(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 | 10 June 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Limited 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 |
1 at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 28 June 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 10 upper bank street london E14 5JJ (1 page) |
11 July 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
11 July 2009 | Director appointed ian kenneth bowden (4 pages) |
11 July 2009 | Director appointed l d c corporate director no 1 LIMITED (3 pages) |
11 July 2009 | Memorandum and Articles of Association (27 pages) |
11 July 2009 | Appointment Terminated Director adrian levy (1 page) |
11 July 2009 | Director appointed ian kenneth bowden (4 pages) |
11 July 2009 | Appointment terminated director adrian levy (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 10 upper bank street london E14 5JJ (1 page) |
11 July 2009 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
11 July 2009 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
11 July 2009 | Appointment terminated director david pudge (1 page) |
11 July 2009 | Appointment Terminated Director david pudge (1 page) |
11 July 2009 | Memorandum and Articles of Association (27 pages) |
11 July 2009 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
11 July 2009 | Director appointed l d c corporate director no 1 LIMITED (3 pages) |
10 July 2009 | Company name changed basilcroft LIMITED\certificate issued on 10/07/09 (2 pages) |
10 July 2009 | Company name changed basilcroft LIMITED\certificate issued on 10/07/09 (2 pages) |
10 June 2009 | Incorporation (32 pages) |
10 June 2009 | Incorporation (32 pages) |