LONDON CAPITAL FUNDCO 1 LIMITED
Status | DISSOLVED |
Company No. | 06425856 |
Category | Private Limited Company |
Incorporated | 13 Nov 2007 |
Age | 16 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 21 days |
SUMMARY
LONDON CAPITAL FUNDCO 1 LIMITED is an dissolved private limited company with number 06425856. It was incorporated 16 years, 6 months, 17 days ago, on 13 November 2007 and it was dissolved 4 years, 10 months, 21 days ago, on 09 July 2019. The company address is 1 The Bramley Business Centre 1 The Bramley Business Centre, Guildford, GU5 0AZ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2019
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 10 Jan 2019
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-01
Capital : 57.02 GBP
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Hugh John Binnie
Change date: 2017-07-28
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-28
Psc name: Mr Anthony Hugh John Binnie
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 12 Feb 2014
Category: Capital
Type: SH01
Capital : 56.02 GBP
Date: 2014-02-12
Documents
Mortgage create with deed with charge number
Date: 15 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064258560002
Documents
Resolution
Date: 13 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 07 Dec 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Hugh John Binnie
Change date: 2011-05-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-11
Officer name: Anthony Hugh John Binnie
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Dyson Seddon
Change date: 2011-05-11
Documents
Legacy
Date: 25 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital return purchase own shares
Date: 05 Aug 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Capital
Type: SH06
Capital : 43.75 GBP
Date: 2011-07-19
Documents
Resolution
Date: 11 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Capital allotment shares
Date: 22 Dec 2009
Action Date: 17 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-17
Capital : 0.13 GBP
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander seddon / 16/04/2008
Documents
Accounts with accounts type small
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 30/06/08\gbp si [email protected]=34\gbp ic 2/36\
Documents
Legacy
Date: 31 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/08
Documents
Resolution
Date: 31 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from 31 hill street london W1J 5LS
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aoife cantillon
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary forsters secretaries LIMITED
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed alexander james dyson seddon
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed anthony hugh john binnie
Documents
Certificate change of name company
Date: 19 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forsters shelfco 277 LIMITED\certificate issued on 19/03/08
Documents
Some Companies
4 GREENWAY CLOSE,LONDON,N11 3NS
Number: | 10810028 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 WHITECHAPEL HIGH STREET,LONDON,E1 7QA
Number: | 11555330 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLIDAY SOLUTIONS (NORFOLK) LIMITED
6 DERWENT GARDENS,LOWESTOFT,NR32 4TN
Number: | 10207911 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CEDAR PARK,WIMBORNE,BH21 7SF
Number: | 08185186 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGOWSE,NEWPORT,HU15 2PX
Number: | 08844337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK BUILDING CONTROL LIMITED
GRAFTON HOUSE,IPSWICH,IP1 2DE
Number: | 02852724 |
Status: | ACTIVE |
Category: | Private Limited Company |