Company NameLudgate House Limited
Company StatusDissolved
Company Number02834221
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamePark-Lands (Slough) Limited

Business Activity

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

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(4 years after company formation)
Appointment Duration7 years, 11 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(4 years after company formation)
Appointment Duration7 years, 11 months (closed 28 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(4 years after company formation)
Appointment Duration7 years, 11 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed18 July 1997(4 years after company formation)
Appointment Duration7 years, 11 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(4 years after company formation)
Appointment Duration7 years, 11 months (closed 28 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusClosed
Appointed19 July 2000(7 years after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 August 1994(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 28 June 2005)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameNicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 18 August 1994)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 702, Residence Mirabeau
2 Av. Des Citronniers
Monte Carlo
Monaco
Secretary NameNicola Jane Byrom
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1994)
RoleCompany Director
Correspondence Address3 Chipstead Street
London
SW6 3SR
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1996)
RoleGroup Financial Controller
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£25,958

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Return made up to 07/07/04; full list of members (9 pages)
14 April 2004Full accounts made up to 30 June 2003 (12 pages)
30 October 2003Return made up to 07/07/03; full list of members (7 pages)
31 March 2003Full accounts made up to 30 June 2002 (12 pages)
23 January 2002Secretary's particulars changed (1 page)
14 December 2001Full accounts made up to 30 June 2001 (11 pages)
8 August 2001Return made up to 07/07/01; full list of members (8 pages)
4 May 2001Full accounts made up to 30 June 2000 (12 pages)
22 August 2000New secretary appointed (2 pages)
17 August 2000Return made up to 07/07/00; full list of members (8 pages)
7 April 2000Full accounts made up to 30 June 1999 (13 pages)
10 August 1999Return made up to 07/07/99; full list of members (22 pages)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
27 October 1998Director's particulars changed (1 page)
7 September 1998Return made up to 07/07/98; full list of members (20 pages)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
31 July 1997Return made up to 07/07/97; full list of members (8 pages)
12 December 1996Full accounts made up to 30 June 1996 (11 pages)
11 August 1996Return made up to 07/07/96; full list of members (7 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (3 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
2 November 1995Full accounts made up to 30 June 1995 (11 pages)
3 August 1995Director resigned (4 pages)
25 July 1995Return made up to 07/07/95; full list of members (14 pages)
10 April 1995Full accounts made up to 30 June 1994 (11 pages)
15 March 1995Auditor's resignation (2 pages)