London
EC2V 7EX
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2015(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Securitisation Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2015(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2015(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Roger Nurse |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Chartered Management |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 October |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Appointment of Mr Ian Kenneth Bowden as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ian Kenneth Bowden as a director on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Roger Nurse as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Roger Nurse as a director on 11 November 2015 (1 page) |
6 November 2015 | Company name changed gosforth holdings 2016-1 LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed gosforth holdings 2016-1 LIMITED\certificate issued on 06/11/15
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|