80 Cannon Street
London
EC4N 6HL
Director Name | Trevor Charles Cooke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 80 Cannon Street London EC4N 6HL |
Director Name | Mr Charles Adam Laurie Sebag-Montefiore |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 80 Cannon Street London EC4N 6HL |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 December 2010) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mrs Renate Sigrid Gunn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Renate Sigrid Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Director Name | Ingrid Croft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2006) |
Role | Consultant |
Correspondence Address | 247 St Andrews Drive Napa California 94558 United States |
Director Name | Natalie Hayes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2006) |
Role | Consultant |
Correspondence Address | 11 Caithness Road London W14 0JB |
Director Name | Alison Sigrid Pople |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2006) |
Role | Consultant |
Correspondence Address | 19 Park Walk London SW10 0AJ |
Registered Address | 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at 1 | Ludgate Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Application to strike the company off the register (3 pages) |
2 July 2010 | Termination of appointment of John Gunn as a director (1 page) |
2 July 2010 | Termination of appointment of John Gunn as a director (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Company name changed scheidegg LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Company name changed scheidegg LIMITED\certificate issued on 07/04/10
|
11 March 2010 | Director's details changed for John Humphrey Gunn on 11 March 2010 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for John Humphrey Gunn on 11 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Nicholas David Pople on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Trevor Charles Cooke on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Trevor Charles Cooke on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Trevor Charles Cooke on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nicholas David Pople on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nicholas David Pople on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010 (2 pages) |
25 July 2009 | Accounts made up to 31 December 2008 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (7 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (7 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 46 cannon street london EC4N 6JJ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 46 cannon street london EC4N 6JJ (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 50 high street mold flintshire clwyd CH7 1BH (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 50 high street mold flintshire clwyd CH7 1BH (1 page) |
27 June 2007 | Return made up to 07/03/07; full list of members (4 pages) |
27 June 2007 | Return made up to 07/03/07; full list of members (4 pages) |
1 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New director appointed (4 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (4 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
25 April 2006 | Return made up to 07/03/06; full list of members (4 pages) |
25 April 2006 | Return made up to 07/03/06; full list of members (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (4 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 May 2004 | Return made up to 07/03/04; full list of members
|
17 May 2004 | Return made up to 07/03/04; full list of members (11 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members (11 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members (11 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (10 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (10 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (10 pages) |
13 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
5 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
5 May 2000 | Ad 01/01/00--------- £ si 198@1=198 £ ic 100/298 (2 pages) |
5 May 2000 | Ad 01/01/00--------- £ si 198@1=198 £ ic 100/298 (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
16 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 May 1999 | Return made up to 07/03/99; no change of members (5 pages) |
13 May 1999 | Return made up to 07/03/99; no change of members (5 pages) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 July 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 July 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
19 March 1998 | Return made up to 07/03/98; full list of members (7 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (7 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Ad 07/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 1997 | Ad 07/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (5 pages) |
20 March 1997 | New director appointed (5 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Incorporation (12 pages) |