London
W1J 0AH
Director Name | Mr Christopher Richard Hurley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Martin John Draper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John-Paul Preston |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Queen Anne Mews London W1G 9HG |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ldc Ventures Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 September 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
10 September 2014 | Appointment of Mr Martin John Draper as a director on 4 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Martin John Draper as a director on 4 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from One Queen Anne Mews London W1G 9HG to 25 Gresham Street London EC2V 7HN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from One Queen Anne Mews London W1G 9HG to 25 Gresham Street London EC2V 7HN on 9 September 2014 (1 page) |
7 April 2014 | Termination of appointment of John-Paul Preston as a director (1 page) |
7 April 2014 | Appointment of Mr Christopher Hurley as a director (2 pages) |
7 April 2014 | Appointment of Mr Andrew George Sandars as a director (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 22 August 2011 (2 pages) |
30 September 2010 | Incorporation
|