Company NameGIGA Joint Venture Limited
Company StatusDissolved
Company Number03230456
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)
Previous NameLudgate 130 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Anthony Stephen Batchelor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 1998)
RoleMining Engineer
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
Truro
Cornwall
TR1 3HL
Director NameJohn Franklin Pickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 1997(6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 1998)
RoleHydrogeologist
Correspondence Address1921 Spanish Oak Trail
Round Rock
Texas
78681
Secretary NameMr Rupert Mark Angus Connell
NationalityBritish
StatusClosed
Appointed29 January 1997(6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Studdridge Street
London
SW6 3SL
Director NamePhilip Plav Squire
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 22 September 1998)
RoleEngineering Geologist
Correspondence Address36 Sandy Lane
Little Sandhurst
Sandhurst
Berkshire
GU47 8NW
Director NameLawrence Gareth Spencer Hughes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 1997)
RoleConsulting Engineer
Correspondence Address38 Woodlands Road
Sonning Common
Reading
Berkshire
RG4 9TE
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1998Application for striking-off (1 page)
3 February 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
4 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1997New director appointed (2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Nc inc already adjusted 29/01/97 (1 page)
21 January 1997Company name changed ludgate 130 LIMITED\certificate issued on 22/01/97 (2 pages)
29 July 1996Incorporation (20 pages)