Company NameBahold (Uk Mortgage) Limited
Company StatusDissolved
Company Number09238684
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameLavacourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrea Farace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed07 October 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameJiten Vasantkumar Mistry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Secretary NameSimon James Cumming
NationalityBritish
StatusClosed
Appointed07 October 2014(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 September 2014(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Citibank Investments Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(19 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 October 2014Appointment of Jiten Vasantkumar Mistry as a director on 7 October 2014 (3 pages)
16 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
16 October 2014Appointment of Andrea Farace as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of David John Pudge as a director on 7 October 2014 (2 pages)
16 October 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on 16 October 2014 (2 pages)
16 October 2014Appointment of John Desmond Kinsella as a director on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Simon James Cumming as a secretary on 7 October 2014 (3 pages)
16 October 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of David John Pudge as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Jiten Vasantkumar Mistry as a director on 7 October 2014 (3 pages)
16 October 2014Appointment of Simon James Cumming as a secretary on 7 October 2014 (3 pages)
16 October 2014Appointment of John Desmond Kinsella as a director on 7 October 2014 (3 pages)
16 October 2014Appointment of Andrea Farace as a director on 7 October 2014 (3 pages)
8 October 2014Company name changed lavacourt LIMITED\certificate issued on 08/10/14 (2 pages)
8 October 2014Change of name notice (3 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
(56 pages)