Company NameLadoga Lake (UK) Limited
Company StatusDissolved
Company Number02776428
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)
Dissolution Date7 August 2008 (15 years, 8 months ago)
Previous NameW.H. Estates Northern Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 07 August 2008)
RoleCompany Director
Correspondence Address17 Carlton Road
Ealing
London
W5 2AW
Director NameJoanne Michaela Bell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 07 August 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hogarth Court
North End Hampstead
London
NW3 7HJ
Secretary NameL M Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2002(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 07 August 2008)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameGerald Alistair David Farbrother
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressField Cottage
Wonston
Winchester
Hampshire
SO21 3LS
Director NameMrs Joan Esther Hockley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggotts Farm Albury End
Albury
Ware
Hertfordshire
SG11 2HS
Director NameLindsay Caroline Levin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMrs Irene Mary Pearman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchford Lodge Latchford
Standon
Ware
Hertfordshire
SG11 1QX
Director NamePeter John Richard White
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewater Lodge
Mill Lane Riseley
Reading
Berkshire
RG7 1XU
Secretary NameMrs Joan Esther Hockley
NationalityBritish
StatusResigned
Appointed25 January 1993(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggotts Farm Albury End
Albury
Ware
Hertfordshire
SG11 2HS
Director NameDavid Anthony Steele
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(10 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 12 March 2002)
RoleChartered Surveyor
Correspondence AddressTudor Lodge
Ryedown Lane Embley
Romsey
Hampshire
SO51 6BD

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£242,404
Cash£213,110
Current Liabilities£6,432

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 May 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
22 February 2006Registered office changed on 22/02/06 from: 100 baker street london W1U 6WG (1 page)
17 February 2006Declaration of solvency (3 pages)
17 February 2006Appointment of a voluntary liquidator (1 page)
17 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2005Return made up to 24/12/04; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Director's particulars changed (1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
26 February 2003Memorandum and Articles of Association (6 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 January 2003Return made up to 24/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2002New director appointed (2 pages)
2 October 2002Accounts for a small company made up to 25 March 2002 (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
21 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: hartford house hulfords lane hartley witney hook hampshire RG27 8AG (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Ad 12/03/02--------- £ si 106116@1=106116 £ ic 2/106118 (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002£ nc 1000/250000 12/03/02 (2 pages)
22 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
7 August 2001Accounts for a small company made up to 25 March 2001 (6 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 24/12/00; full list of members (8 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Accounts for a small company made up to 25 March 2000 (5 pages)
18 January 2000Return made up to 24/12/99; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 25 March 1999 (5 pages)
25 January 1999Return made up to 24/12/98; no change of members (11 pages)
6 August 1998Accounts for a small company made up to 25 March 1998 (6 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
23 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 1997Accounts for a small company made up to 25 March 1997 (6 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
7 February 1996Return made up to 24/12/95; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
(14 pages)
22 January 1996Accounts for a small company made up to 25 March 1995 (5 pages)
11 December 1995Auditor's resignation (2 pages)
12 September 1995Auditor's resignation (2 pages)
4 September 1994Memorandum and Articles of Association (13 pages)
19 February 1993Memorandum and Articles of Association (18 pages)
24 December 1992Incorporation (25 pages)