Company NameCayenne Funding Ltd
Company StatusDissolved
Company Number09120781
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.5 Limited (Corporation)
StatusClosed
Appointed08 July 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed08 July 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Charles Michael Leahy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleSenior Transaction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(2 years after company formation)
Appointment Duration10 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitewww.lawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 December 2018Delivered on: 21 December 2018
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 8 January 2015
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Secured Parties) (as Defined in the Accompanying Instrument)

Classification: A registered charge
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 December 2018Registration of charge 091207810002, created on 12 December 2018 (99 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (34 pages)
12 September 2017Satisfaction of charge 091207810001 in part (1 page)
12 September 2017Satisfaction of charge 091207810001 in part (1 page)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 July 2017Full accounts made up to 31 December 2016 (33 pages)
10 July 2017Full accounts made up to 31 December 2016 (33 pages)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
8 April 2017Satisfaction of charge 091207810001 in part (4 pages)
8 April 2017Satisfaction of charge 091207810001 in part (4 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Kenneth Bowden as a director on 13 July 2016 (2 pages)
15 July 2016Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page)
15 July 2016Appointment of Mr Ian Kenneth Bowden as a director on 13 July 2016 (2 pages)
15 July 2016Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page)
25 April 2016Full accounts made up to 31 December 2015 (23 pages)
25 April 2016Full accounts made up to 31 December 2015 (23 pages)
9 February 2016Director's details changed for Mr Charles Michael Leahy on 2 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Charles Michael Leahy on 2 February 2016 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
5 February 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 February 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
8 January 2015Registration of charge 091207810001, created on 8 January 2015 (80 pages)
8 January 2015Registration of charge 091207810001, created on 8 January 2015 (80 pages)
8 January 2015Registration of charge 091207810001, created on 8 January 2015 (80 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(80 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(80 pages)