ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED
Overview
| Company Name | ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10139636 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED located?
| Registered Office Address | 1 Bartholomew Lane EC2N 2AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||
Current accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 23, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Paivi Helena Whitaker as a director on Oct 13, 2017 | 2 pages | AP01 | ||
Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 70578490003 | ||||||||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | Finnish | 305048350001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610004 | ||||||||||
| NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 103195230005 | |||||||||
| NURSIAH, Vinoy Rajanah | Director | Great St. Helen's EC3A 6AP London 35 | United Kingdom | British | 165402030001 |
Who are the persons with significant control of ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertrust Corporate Services Limited | Apr 21, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0