Company NameLudgate Ventures Limited
Company StatusDissolved
Company Number03329961
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameScheidegg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas David Pople
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(3 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 07 December 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6th Floor
80 Cannon Street
London
EC4N 6HL
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
80 Cannon Street
London
EC4N 6HL
Director NameMr Charles Adam Laurie Sebag-Montefiore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
80 Cannon Street
London
EC4N 6HL
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed28 August 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 December 2010)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMrs Renate Sigrid Gunn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Renate Sigrid Gunn
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameIngrid Croft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2006)
RoleConsultant
Correspondence Address247 St Andrews Drive
Napa
California 94558
United States
Director NameNatalie Hayes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2006)
RoleConsultant
Correspondence Address11 Caithness Road
London
W14 0JB
Director NameAlison Sigrid Pople
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2006)
RoleConsultant
Correspondence Address19 Park Walk
London
SW10 0AJ

Location

Registered Address80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at 1Ludgate Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
2 July 2010Termination of appointment of John Gunn as a director (1 page)
2 July 2010Termination of appointment of John Gunn as a director (1 page)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
7 April 2010Company name changed scheidegg LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(2 pages)
7 April 2010Company name changed scheidegg LIMITED\certificate issued on 07/04/10
  • CONNOT ‐ Change of name notice
(2 pages)
11 March 2010Director's details changed for John Humphrey Gunn on 11 March 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
(6 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
(6 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
(6 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for John Humphrey Gunn on 11 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Nicholas David Pople on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Trevor Charles Cooke on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Trevor Charles Cooke on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Trevor Charles Cooke on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nicholas David Pople on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nicholas David Pople on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010 (2 pages)
25 July 2009Accounts made up to 31 December 2008 (1 page)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
11 March 2008Return made up to 07/03/08; full list of members (7 pages)
11 March 2008Return made up to 07/03/08; full list of members (7 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 September 2007Registered office changed on 25/09/07 from: 46 cannon street london EC4N 6JJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 46 cannon street london EC4N 6JJ (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 50 high street mold flintshire clwyd CH7 1BH (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 50 high street mold flintshire clwyd CH7 1BH (1 page)
27 June 2007Return made up to 07/03/07; full list of members (4 pages)
27 June 2007Return made up to 07/03/07; full list of members (4 pages)
1 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006New director appointed (4 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (4 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
25 April 2006Return made up to 07/03/06; full list of members (4 pages)
25 April 2006Return made up to 07/03/06; full list of members (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (4 pages)
21 March 2005Return made up to 07/03/05; full list of members (4 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2004Return made up to 07/03/04; full list of members (11 pages)
12 March 2003Return made up to 07/03/03; full list of members (11 pages)
12 March 2003Return made up to 07/03/03; full list of members (11 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 March 2002Return made up to 07/03/02; full list of members (10 pages)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
11 April 2001Return made up to 07/03/01; full list of members (10 pages)
11 April 2001Return made up to 07/03/01; full list of members (10 pages)
13 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
13 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 07/03/00; full list of members (7 pages)
5 May 2000Return made up to 07/03/00; full list of members (7 pages)
5 May 2000Ad 01/01/00--------- £ si 198@1=198 £ ic 100/298 (2 pages)
5 May 2000Ad 01/01/00--------- £ si 198@1=198 £ ic 100/298 (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
16 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 May 1999Return made up to 07/03/99; no change of members (5 pages)
13 May 1999Return made up to 07/03/99; no change of members (5 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 July 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
20 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 July 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
19 March 1998Return made up to 07/03/98; full list of members (7 pages)
19 March 1998Return made up to 07/03/98; full list of members (7 pages)
21 March 1997Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Ad 07/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 1997Ad 07/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 1997Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (5 pages)
20 March 1997New director appointed (5 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Incorporation (12 pages)