London
EC2V 7EX
Director Name | L.D.C. Corporater Director No. 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No. 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 100 Wood Street London EC2V 7EX |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
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 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,562 |
Net Worth | £46,047 |
Cash | £57,721 |
Current Liabilities | £23,348 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
11 July 2011 | Delivered on: 20 July 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Trust deed Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the issuer's rights interests and benefits in and to principal interest and other amounts now or thereafter paid and payable under the loan agreement or in respect of any claim award or judgement relating to the loan agreement and all of the issuer's rights interest and benefit in and to all sums held on deposit from time to time in the collection account see image for full details. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Statement of capital on 16 August 2016
|
3 August 2016 | Resolutions
|
3 August 2016 | Solvency Statement dated 20/07/16 (1 page) |
22 July 2016 | Satisfaction of charge 1 in full (2 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Re-registration from a public company to a private limited company
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 July 2015 | Full accounts made up to 28 February 2015 (17 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 August 2014 | Full accounts made up to 28 February 2014 (17 pages) |
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 September 2013 | Full accounts made up to 28 February 2013 (16 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 29 February 2012 (15 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 March 2011 | Memorandum and Articles of Association (37 pages) |
30 March 2011 | Resolutions
|
18 March 2011 | Commence business and borrow (1 page) |
18 March 2011 | Trading certificate for a public company (3 pages) |
2 March 2011 | Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 2 March 2011 (1 page) |
25 February 2011 | Incorporation (44 pages) |