London
SW1Y 6AF
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | L.D.C. Securitisation Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Finlay Ferguson Williamson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 100 Wood Street Fifth Floor London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Gosforth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £17,698,000 |
Current Liabilities | £17,698,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Termination of appointment of Finlay Williamson as a director (1 page) |
2 May 2014 | Appointment of Mr Roger Nurse as a director (2 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of Finlay Ferguson Willamson as a director (3 pages) |
18 September 2012 | Termination of appointment of Ian Bowden as a director (2 pages) |
7 August 2012 | Section 519 (1 page) |
23 July 2012 | Section 519 (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
27 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
12 October 2009 | Incorporation (49 pages) |