London
SE11 6DN
Secretary Name | Ms Melanie Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Walnut Tree Walk London SE11 6DN |
Director Name | Mr Simon Rendell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 February 1992 |
Appointment Duration | 4 years, 4 months (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | 56 Ailsa Avenue St Margarets London TW1 1NG |
Director Name | Mr Roger William Gregory |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992 |
Appointment Duration | 2 years, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 26 Magnus Drive Hatch Warren Basingstoke Hampshire RG22 4TX |
Director Name | Mr Katherine Ruth Jameson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 1994) |
Role | Solicitor |
Correspondence Address | 10 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Andrew John Saul |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | Foxhuntley Miles Lane Cobham Surrey KT11 2EA |
Secretary Name | Mr Katherine Ruth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 1994) |
Role | Solicitor |
Correspondence Address | 10 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Adrian Michael Lifely |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | 10 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Simon Julian James Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 February 2008) |
Role | Solicitor |
Correspondence Address | 26 The Farthings Crowborough East Sussex TN6 2TW |
Director Name | Christopher Rowland Benn Hoyle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 August 1995) |
Role | Solicitor |
Correspondence Address | 10 Burland Road London SW11 6SA |
Secretary Name | Mr Simon Rendell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | 56 Ailsa Avenue St Margarets London TW1 1NG |
Secretary Name | Mr Simon Rendell |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 25 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | 56 Ailsa Avenue St Margarets London TW1 1NG |
Director Name | Kieran Francis O'Connor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 June 1996) |
Role | Solicitor |
Correspondence Address | 55 Sudbourne Road London SW2 5AE |
Director Name | Mr Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Lodge 89 Victoria Street St. Albans Hertfordshire AL1 3XX |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | 18 Brathway Road London SW18 4BB |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bury Bury Green Little Hadham Hertfordshire SG11 2HE |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | 18 Brathway Road London SW18 4BB |
Secretary Name | Mr Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Lodge 89 Victoria Street St. Albans Hertfordshire AL1 3XX |
Director Name | Caroline Louis Whiteley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 January 2005) |
Role | Solicitor |
Correspondence Address | 102 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Malcolm Peter Robson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | 10 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Ian Charles Wood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | 15 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | Mr Roger Charles Barry Hopkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Augustines Mansions Bloomburg Street London SW1V 2RG |
Director Name | Mr Beresford Graham Crispin Holding-Parsons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2000) |
Role | Solicitor |
Correspondence Address | 64 Niton Street London SW6 6NJ |
Director Name | Godfrey Martin Bruce Radcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellacombe 21 Anstey Lane Alton Hampshire GU34 2NB |
Director Name | Anthony Lionel Brockbank |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 5 Westgate Terrace London SW10 9BT |
Director Name | Mr Robert Thomas James Bond |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mercia Brook End Repton Derby DE65 6FW |
Director Name | Mr Gerald Aubrey Hobson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars The High Street Hopton Diss Norfolk IP2 2QX |
Director Name | Edward Andrew James Hoare |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 March 2008) |
Role | Solicitor |
Correspondence Address | 74 Kelmscott Road Battersea London SW11 6PT |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Robert Adam Street London W1U 3HN |
Registered Address | 7 Pilgrim Street London EC4V 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ludgate Secretarial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 December 2013 | Termination of appointment of Donald Stewart as a director (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Ms Melanie Wadsworth on 24 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Ms Melanie Wadsworth on 24 January 2013 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Donald John Stewart on 27 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2011 | Termination of appointment of Roger Hopkins as a director (1 page) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Gerald Hobson as a director (1 page) |
30 March 2010 | Secretary's details changed for Ms Melanie Wadsworth on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Donald John Stewart on 30 March 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Donald John Stewart on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Melanie Wadsworth on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Roger Charles Barry Hopkins on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Gerald Aubrey Hobson on 26 January 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 February 2009 | Director and secretary appointed melanie wadsworth (2 pages) |
9 February 2009 | Director appointed donald john stewart (2 pages) |
3 February 2009 | Appointment terminated secretary anthony gordon (1 page) |
3 February 2009 | Appointment terminated director simon smith (1 page) |
3 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated director anthony gordon (1 page) |
3 February 2009 | Appointment terminated director edward hoare (1 page) |
3 February 2009 | Appointment terminated director maxwell audley (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Director resigned (1 page) |
1 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 February 2006 | Return made up to 24/01/06; full list of members (9 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2005 | Return made up to 24/01/05; full list of members (10 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 January 2005 | Director resigned (1 page) |
28 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 March 2003 | Return made up to 24/01/03; full list of members (10 pages) |
9 February 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members (9 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 7 pilgrim street london EC4V 6DR (1 page) |
7 June 2000 | Secretary's particulars changed (1 page) |
25 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
15 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 February 1999 | Return made up to 24/01/99; full list of members (10 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 24/01/98; full list of members (10 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 February 1997 | Return made up to 24/01/97; full list of members (10 pages) |
5 February 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: ground floor 2-3 cursitor street london EC4A 1NE (1 page) |
30 January 1996 | Return made up to 24/01/96; full list of members (8 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |