London
WC2N 5JR
Director Name | Mr Henry Adam Udow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2019(8 months after company formation) |
Appointment Duration | 11 months (closed 29 September 2020) |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2019(8 months after company formation) |
Appointment Duration | 11 months (closed 29 September 2020) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (3 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
4 December 2019 | Notification of Relx (Uk) Limited as a person with significant control on 14 November 2019 (2 pages) |
4 December 2019 | Cessation of The Law Debenture Intermediary Corporation Plc as a person with significant control on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Re Secretaries Limited as a secretary on 28 October 2019 (2 pages) |
21 November 2019 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 28 October 2019 (1 page) |
19 November 2019 | Appointment of Mr Nicholas Lawrence Luff as a director on 28 October 2019 (2 pages) |
18 November 2019 | Appointment of Mr Henry Adam Udow as a director on 28 October 2019 (2 pages) |
18 November 2019 | Termination of appointment of L.D.C. Corporate Director No. 2 Limited as a director on 28 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Mark Howard Filer as a director on 28 October 2019 (1 page) |
18 November 2019 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to 1-3 Strand London WC2N 5JR on 18 November 2019 (1 page) |
18 November 2019 | Termination of appointment of L.D.C. Corporate Director No. 1 Limited as a director on 28 October 2019 (1 page) |
12 June 2019 | Memorandum and Articles of Association (21 pages) |
12 June 2019 | Resolutions
|
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|