London
EC2V 7EX
Director Name | L.D.C.Securitisation Director No.3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C.Securitisation Director No.4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Company name changed kilimanjaro am holdings LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Company name changed kilimanjaro am holdings LIMITED\certificate issued on 24/05/12
|
9 May 2012 | Appointment of Mr Ian Kenneth Bowden as a director (3 pages) |
9 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 May 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Appointment of L.D.C.Securitisation Director No.3 Limited as a director (3 pages) |
9 May 2012 | Appointment of L.D.C.Securitisation Director No.3 Limited as a director on 4 May 2012 (3 pages) |
9 May 2012 | Appointment of L.D.C.Securitisation Director No.4 Limited as a director on 4 May 2012 (3 pages) |
9 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 May 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of David John Pudge as a director on 4 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of David Pudge as a director (2 pages) |
9 May 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
9 May 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary on 4 May 2012 (3 pages) |
9 May 2012 | Appointment of Mr Ian Kenneth Bowden as a director on 4 May 2012 (3 pages) |
9 May 2012 | Termination of appointment of Adrian Joseph Morris Levy as a director on 4 May 2012 (2 pages) |
9 May 2012 | Appointment of L.D.C.Securitisation Director No.4 Limited as a director (3 pages) |
9 May 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
8 May 2012 | Company name changed plumdew LIMITED\certificate issued on 08/05/12
|
8 May 2012 | Company name changed plumdew LIMITED\certificate issued on 08/05/12
|
8 May 2012 | Change of name notice (2 pages) |
8 May 2012 | Change of name notice (2 pages) |
27 March 2012 | Incorporation Statement of capital on 2012-03-27
|
27 March 2012 | Incorporation Statement of capital on 2012-03-27
|