Company NameLudgate Design Limited
DirectorsPhilip James Erskine Perry and Kevin Michael Greene
Company StatusDissolved
Company Number02975872
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameLudgate Pollen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(8 years, 7 months after company formation)
Appointment Duration21 years
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed14 May 2003(8 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newbury Close
Dartford
Kent
DA2 6AQ
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2003(9 years after company formation)
Appointment Duration20 years, 7 months
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameMr Jonathan Cushman Mathias
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Secretary NameMr Jonathan Cushman Mathias
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameAlexander Richard Maximillian Mackey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1995)
RolePublic Relations Directors
Correspondence Address68 Sinclair Road
London
W14 0NJ
Director NameMr Richard John Pollen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1996)
RoleCorporate/Financial
Country of ResidenceUnited Kingdom
Correspondence AddressThree Firs House Bramshott Chase
Hindhead
Surrey
GU26 6DG
Director NameSimon Martin Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1995)
RoleCompany Director
Correspondence Address51 Sugden Road
London
Greater London
SW11 5EB
Director NameKatherine Mary Power
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1995)
RoleDirector/Finance Pr
Correspondence Address15 De Vere Gardens
London
W8 5AN
Director NameChristopher Charles Miller
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 14 May 2003)
RoleArt Director
Correspondence Address116 Buxton Lane
Caterham
Surrey
CR3 5HH
Director NameDavid Michael Simpson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2000)
RolePR Director
Correspondence Address111 Sotheby Road
London
N5 2UT
Director NameAndrew Waterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 1997)
RolePR Consultant
Correspondence Address20 Sainfoin Road
London
SW17 8EP
Director NameCameron Carruthers
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2003)
RoleCreative Director
Correspondence AddressShellbeans
Monks Corner, Great Sampford
Saffron Walden
Essex
CB10 2RW
Secretary NameSunil Sharma
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address19 Derwent Avenue
London
NW7 3DY
Secretary NameJulia Maria Guerin
NationalityNew Zealander
StatusResigned
Appointed03 November 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address21 Wadham Gardens
Greenford
Middlesex
UB6 0BP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,650
Current Liabilities£21,720

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 2005Appointment of a voluntary liquidator (1 page)
14 September 2005Declaration of solvency (3 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 October 2003New director appointed (2 pages)
5 October 2003Return made up to 27/09/03; full list of members (6 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003New director appointed (2 pages)
15 May 2003Director's particulars changed (1 page)
2 May 2003Auditor's resignation (2 pages)
11 December 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
30 October 2001Return made up to 27/09/01; full list of members (6 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (14 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 October 2000Return made up to 27/09/00; full list of members (6 pages)
7 March 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 December 1998 (14 pages)
24 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 October 1998Return made up to 06/10/98; full list of members (6 pages)
31 July 1998Auditor's resignation (1 page)
11 December 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1997Return made up to 06/10/97; no change of members (4 pages)
20 October 1996New director appointed (2 pages)
17 October 1996Return made up to 06/10/96; no change of members (4 pages)
11 September 1996Director resigned (1 page)
4 August 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
3 November 1995Ad 30/11/94--------- £ si 58798@1 (2 pages)
31 October 1995Return made up to 06/10/95; full list of members (6 pages)
13 September 1995Company name changed ludgate pollen LIMITED\certificate issued on 14/09/95 (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)