PATERNOSTER SECURITISATION NO.1 LIMITED

Register to unlock more data on OkredoRegister

PATERNOSTER SECURITISATION NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03819954

Incorporation date

04/08/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon23/09/2010
Application to strike the company off the register
dot icon04/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon01/06/2010
Statement of capital on 2010-06-02
dot icon01/06/2010
Statement by Directors
dot icon01/06/2010
Solvency Statement dated 20/05/10
dot icon01/06/2010
Resolutions
dot icon19/05/2010
Appointment of Stephen Owen as a secretary
dot icon19/05/2010
Termination of appointment of Philip Miller as a secretary
dot icon14/04/2010
Director's details changed for Timothy Geoffrey Thorp on 2010-03-22
dot icon14/03/2010
Director's details changed for Andrew David John Moffat on 2010-03-04
dot icon07/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon07/09/2009
Re-registration of Memorandum and Articles
dot icon07/09/2009
Application for reregistration from PLC to private
dot icon07/09/2009
Resolutions
dot icon03/08/2009
Return made up to 05/07/09; full list of members
dot icon28/07/2009
Accounts made up to 2008-12-31
dot icon22/06/2009
Director appointed andrew david john moffat
dot icon16/06/2009
Appointment Terminated Director simon de albuquerque
dot icon17/12/2008
Return made up to 05/07/08; full list of members
dot icon26/11/2008
Director's Change of Particulars / simon de albuquerque / 25/11/2008 / HouseName/Number was: , now: ciceron 212,; Street was: 15 fielding mews, now: ph 1; Area was: barnes, now: col. Polanco del. Miguel hidalgo; Post Town was: london, now: mexico D.F.; Region was: , now: mexico; Post Code was: SW13 9EY, now: C.P. 11560; Country was: , now: mexico
dot icon15/10/2008
Secretary appointed mr philip miller
dot icon14/10/2008
Appointment Terminated Secretary louisa jenkinson
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 05/07/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Secretary's particulars changed
dot icon10/01/2007
Secretary's particulars changed
dot icon24/09/2006
Return made up to 05/07/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 05/07/05; full list of members
dot icon01/08/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 05/07/04; full list of members
dot icon12/01/2004
Director's particulars changed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 05/07/03; full list of members
dot icon05/08/2003
Location of register of members
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned
dot icon05/08/2002
Return made up to 05/07/02; no change of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Secretary's particulars changed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon03/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon19/08/2001
Return made up to 05/08/01; no change of members
dot icon19/08/2001
Secretary's particulars changed
dot icon10/06/2001
Director's particulars changed
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Location of register of members
dot icon28/08/2000
Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH
dot icon21/08/2000
Return made up to 05/08/00; full list of members
dot icon21/08/2000
Secretary's particulars changed
dot icon08/08/2000
Director resigned
dot icon04/12/1999
Listing of particulars
dot icon16/11/1999
Particulars of mortgage/charge
dot icon07/11/1999
Certificate of authorisation to commence business and borrow
dot icon07/11/1999
New director appointed
dot icon07/11/1999
Application to commence business
dot icon26/10/1999
Ad 27/09/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/10/1999
Certificate of change of name
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon29/09/1999
Registered office changed on 30/09/99 from: 200 aldersgate street london EC1A 4JJ
dot icon04/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorp, Timothy Geoffrey
Director
02/11/1999 - Present
129
Moffat, Andrew David John
Director
12/06/2009 - Present
40
Finney, David Roger
Director
27/09/1999 - 13/06/2000
52
Hills, Peter Michael
Director
27/09/1999 - 27/06/2002
148
Miller, Philip
Secretary
30/09/2008 - 20/05/2010
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PATERNOSTER SECURITISATION NO.1 LIMITED

PATERNOSTER SECURITISATION NO.1 LIMITED is an(a) Dissolved company incorporated on 04/08/1999 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PATERNOSTER SECURITISATION NO.1 LIMITED?

toggle

PATERNOSTER SECURITISATION NO.1 LIMITED is currently Dissolved. It was registered on 04/08/1999 and dissolved on 17/01/2011.

Where is PATERNOSTER SECURITISATION NO.1 LIMITED located?

toggle

PATERNOSTER SECURITISATION NO.1 LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does PATERNOSTER SECURITISATION NO.1 LIMITED do?

toggle

PATERNOSTER SECURITISATION NO.1 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PATERNOSTER SECURITISATION NO.1 LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.