London
EC2V 7EX
Director Name | L.D.C. Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 Corporations PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,466 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
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 July 2011 | Director's details changed for Mr Ian Kenneth Bowden on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Ian Kenneth Bowden on 27 July 2011 (2 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Director's details changed for Ldc Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Ldc Corporate Director No.2 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for . Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ldc Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for . Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ldc Corporate Director No.2 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ldc Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for . Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ldc Corporate Director No.2 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) |
26 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
26 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 July 2009 | Incorporation (20 pages) |
13 July 2009 | Incorporation (20 pages) |