This company is commonly known as Gosforth Mortgages Trustee 2015-1 Limited. The company was founded 9 years ago and was given the registration number 09409447. The firm's registered office is in LIVERPOOL. You can find them at 8 Princes Parade, , Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED |
---|---|---|
Company Number | : | 09409447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Princes Parade, Liverpool, L3 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Secretary | 09 April 2015 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 30 July 2020 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 09 April 2015 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 09 April 2015 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 28 January 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 28 January 2015 | Active |
1, Eagle Place, London, United Kingdom, SW1Y 6AF | Director | 09 April 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 28 January 2015 | Active |
Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4PL | Director | 21 December 2015 | Active |
15th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 20 December 2019 | Active |
Gosforth Holdings 2015-1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Officers | Change corporate director company with change date. | Download |
2020-12-07 | Officers | Change corporate director company with change date. | Download |
2020-12-07 | Officers | Change corporate secretary company with change date. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.