UKBizDB.co.uk

ARRAN CARDS FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arran Cards Funding Limited. The company was founded 13 years ago and was given the registration number 07408146. The firm's registered office is in LONDON. You can find them at 35 Great St Helen's, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ARRAN CARDS FUNDING LIMITED
Company Number:07408146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:35 Great St Helen's, London, EC3A 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary10 February 2011Active
35, Great St Helen's, London, EC3A 6AP

Director27 January 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Director10 February 2011Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Director10 February 2011Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary14 October 2010Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director14 October 2010Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director10 February 2011Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director14 October 2010Active

People with Significant Control

Arran Cards Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Great St. Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-05Resolution

Resolution.

Download
2019-10-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Incorporation

Re registration memorandum articles.

Download
2019-04-25Change of name

Certificate re registration public limited company to private.

Download
2019-04-25Resolution

Resolution.

Download
2019-04-25Change of name

Reregistration public to private company.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2017-11-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.