Company NameLudbourne Properties Limited
Company StatusDissolved
Company Number01120880
CategoryPrivate Limited Company
Incorporation Date3 July 1973(50 years, 10 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Wise
Date of BirthMay 1929 (Born 95 years ago)
NationalityCanadian/British
StatusClosed
Appointed30 July 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address57 Meadway
Hampstead Garden Suburb
London
NW11 6QJ
Director NameMr Michael Jonathan Keats
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wadham Gardens
London
NW3 3DN
Secretary NameMr Michael Jonathan Keats
NationalityBritish
StatusClosed
Appointed30 July 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wadham Gardens
London
NW3 3DN
Director NameBrian Sidney Carter
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleAccountant
Correspondence Address17 Oxenden Park Drive
Herne Bay
Kent

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts8 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End08 February

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
29 November 2000Application for striking-off (1 page)
25 September 2000Return made up to 30/07/00; full list of members (6 pages)
24 August 1999Return made up to 30/07/99; full list of members (7 pages)
20 May 1999Accounts for a dormant company made up to 8 February 1999 (1 page)
28 September 1998Accounts for a dormant company made up to 8 February 1998 (1 page)
28 September 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 November 1997Registered office changed on 24/11/97 from: c/o temple&co 85 ballards lane finchley london N3 1XU (1 page)
20 August 1997Return made up to 30/07/97; no change of members (4 pages)
11 July 1997Accounts for a dormant company made up to 8 February 1997 (2 pages)
29 February 1996Accounts for a dormant company made up to 8 February 1996 (1 page)
1 August 1995Accounts for a dormant company made up to 8 February 1994 (2 pages)
1 August 1995Return made up to 30/07/95; no change of members (8 pages)
1 August 1995Accounts for a dormant company made up to 8 February 1995 (2 pages)