About

Registered Number: 05333722
Date of Incorporation: 17/01/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2018 (6 years and 11 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Having been setup in 2005, Ntl Funding Ltd are based in London. James, Gillian Elizabeth is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Gillian Elizabeth 30 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2018
LIQ13 - N/A 18 January 2018
LIQ03 - N/A 12 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
AD01 - Change of registered office address 07 September 2016
RESOLUTIONS - N/A 05 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2016
4.70 - N/A 05 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 14 September 2015
PARENT_ACC - N/A 14 September 2015
AGREEMENT2 - N/A 14 September 2015
GUARANTEE2 - N/A 30 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 September 2014
PARENT_ACC - N/A 02 September 2014
AGREEMENT2 - N/A 02 September 2014
AUD - Auditor's letter of resignation 17 June 2014
GUARANTEE2 - N/A 23 May 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 07 February 2014
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 27 September 2013
PARENT_ACC - N/A 27 September 2013
AGREEMENT2 - N/A 27 September 2013
GUARANTEE2 - N/A 24 June 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AA - Annual Accounts 05 September 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 17 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 07 February 2005
RESOLUTIONS - N/A 05 February 2005
RESOLUTIONS - N/A 05 February 2005
RESOLUTIONS - N/A 05 February 2005
RESOLUTIONS - N/A 05 February 2005
RESOLUTIONS - N/A 05 February 2005
RESOLUTIONS - N/A 05 February 2005
RESOLUTIONS - N/A 05 February 2005
MEM/ARTS - N/A 05 February 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
CERTNM - Change of name certificate 25 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

Description Date Status Charge by
Composite debenture 17 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.