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 |
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 |
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 |
50k at £1 | Iss Financing Holding LTD 100.00% Ordinary |
---|---|
1 at £1 | Law Debenture Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,277,747 |
Net Worth | £49,683 |
Cash | £49,683 |
Current Liabilities | £1,971,312 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Statement of capital on 23 April 2013
|
23 April 2013 | Solvency Statement dated 15/04/13 (1 page) |
23 April 2013 | Solvency statement dated 15/04/13 (1 page) |
23 April 2013 | Resolutions
|
23 April 2013 | Statement of capital on 23 April 2013
|
23 April 2013 | Resolutions
|
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
2 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
2 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 April 2013 | Resolutions
|
2 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
2 April 2013 | Re-registration of Memorandum and Articles (11 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Re-registration of Memorandum and Articles (11 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 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) |
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) |
26 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for L.D.C. Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for L.D.C. 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 L.D.C. Corporate Director No.2 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for L.D.C. Corporate Director No.2 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 L.D.C. Corporate Director No.1 Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for L.D.C. Corporate Director No.2 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) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 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) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
27 July 2009 | Commence business and borrow (1 page) |
27 July 2009 | Application to commence business
|
27 July 2009 | Application to commence business (2 pages) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Memorandum and Articles of Association (8 pages) |
22 July 2009 | Application to commence business (2 pages) |
22 July 2009 | Commence business and borrow (1 page) |
22 July 2009 | Application to commence business
|
22 July 2009 | Memorandum and Articles of Association (8 pages) |
22 July 2009 | Resolutions
|
16 July 2009 | Ad 13/07/09-13/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
16 July 2009 | Ad 13/07/09-13/07/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
13 July 2009 | Incorporation (21 pages) |
13 July 2009 | Incorporation (21 pages) |