Company NameLudgate Nw Limited
Company StatusDissolved
Company Number03447383
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesBurginhall 1002 Limited and European Repo Exchange Limited

Business Activity

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

Directors

Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 18 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 April 1999(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed06 October 1999(1 year, 12 months after company formation)
Appointment Duration17 years, 9 months (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed06 October 1999(1 year, 12 months after company formation)
Appointment Duration17 years, 9 months (closed 18 July 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr William Edward Stjohn Barkshire
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address10 Juer Street
London
SW11 4RF
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 1999)
RoleAccountant
Correspondence Address186 City Road
London
EC1V 2NU
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr Michael Spedding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressFlat 1
120 Goldhurst Terrace
London
Nw6
Secretary NameAlex Henderson
NationalityBritish
StatusResigned
Appointed03 July 1998(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence Address144a Manor Lane
Lee
London
SE12 8LP
Director NameRichard Luke Demoulin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1998(11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 1999)
RoleNon-Executive Director
Correspondence AddressFlat 18
50 Kensington Gardens Square
London
W2 4BA
Director NameDaniel John Corrigan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 January 1999)
RoleBanker
Correspondence AddressBriardale Gardens
Hampstead
London
NW3 7PP
Director NameDavid Spencer Van Pelt
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1999)
RoleExecutive Vice President
Correspondence Address1130 Park Avenue
New York 10128
New York Usa
Foreign
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed04 November 1997(3 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 03 July 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1997(3 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 03 July 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £0.1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100.1
(3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
17 April 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2011Statement of company's objects (2 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Appointment of Neil Mepham as a director (3 pages)
8 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 09/10/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 October 2007Return made up to 09/10/07; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
7 March 2006Return made up to 09/10/05; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
22 November 2002Return made up to 09/10/02; full list of members (5 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 December 1999 (14 pages)
14 November 2000Return made up to 09/10/00; full list of members (6 pages)
26 November 1999Return made up to 09/10/99; full list of members (5 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
15 September 1999Company name changed european repo exchange LIMITED\certificate issued on 16/09/99 (2 pages)
14 September 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 December 1998 (17 pages)
9 September 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
1 December 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
21 October 1998£ nc 100/1000 15/10/98 (1 page)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998S-div 15/10/98 (1 page)
20 October 1998Return made up to 09/10/98; full list of members (10 pages)
16 September 1998Auditor's resignation (3 pages)
24 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
8 January 1998Director resigned (1 page)
5 November 1997Company name changed burginhall 1002 LIMITED\certificate issued on 05/11/97 (2 pages)
9 October 1997Incorporation (30 pages)