Company NameLDC Operations Limited
Company StatusDissolved
Company Number03459066
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)
Previous NameTechnologie Made Simple Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Cory Belfon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(3 years after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2010)
RoleIT
Country of ResidenceEngland
Correspondence Address20 Revell Road
Kingston Upon Thames
Surrey
KT1 3SW
Director NameJames Edward Barlow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2010)
RoleSales Director
Correspondence Address20 Garrick Close
Staines
Middlesex
TW18 2PQ
Director NameCory Belfon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address16 Margaret Herbison House
Clem Attlee Court Lillie Road Fulham
London
SW6 7RR
Director NameMr Desmond Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Wadham Gardens
Greenford
Middlesex
UB6 0BU
Director NameMr Ian MacDonald Stewart
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address85 Mendora Road
Fulham
London
SW6 7ND
Secretary NameCory Belfon
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address16 Margaret Herbison House
Clem Attlee Court Lillie Road Fulham
London
SW6 7RR
Director NameLloyd Wilmot
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 November 2005)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Kimbolton Close
Lee
London
SE12 0JJ
Secretary NameLloyd Wilmot
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2006)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Kimbolton Close
Lee
London
SE12 0JJ
Secretary NameMr Christopher David Marsh
NationalityBritish
StatusResigned
Appointed13 May 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Close
St Albans
Hertfordshire
AL1 1JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGeoffrey Paul Rowley, Vantis Business Recovery Services
PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£10,554,920
Gross Profit£1,245,790
Net Worth-£594,564
Current Liabilities£3,096,015

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2010Final Gazette dissolved following liquidation (1 page)
19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2010Notice of move from Administration to Dissolution on 17 March 2010 (13 pages)
19 March 2010Notice of move from Administration to Dissolution (13 pages)
19 March 2010Administrator's progress report to 17 March 2010 (13 pages)
19 March 2010Administrator's progress report to 17 March 2010 (13 pages)
16 October 2009Administrator's progress report to 17 September 2009 (8 pages)
16 October 2009Administrator's progress report to 17 September 2009 (8 pages)
8 September 2009Notice of extension of period of Administration (2 pages)
8 September 2009Notice of extension of period of Administration (2 pages)
27 April 2009Administrator's progress report to 17 March 2009 (8 pages)
27 April 2009Administrator's progress report to 17 March 2009 (8 pages)
9 January 2009Statement of administrator's proposal (16 pages)
9 January 2009Statement of administrator's proposal (16 pages)
17 December 2008Appointment of an administrator (1 page)
17 December 2008Appointment of an administrator (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3-4 ironbridge house windmill place windmill centre southall middlesex UB2 4NJ (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3-4 ironbridge house windmill place windmill centre southall middlesex UB2 4NJ (1 page)
20 September 2008Company name changed technologie made simple LIMITED\certificate issued on 22/09/08 (2 pages)
20 September 2008Company name changed technologie made simple LIMITED\certificate issued on 22/09/08 (2 pages)
16 July 2008Director's change of particulars / cory belfon / 20/06/2007 (1 page)
16 July 2008Return made up to 13/05/08; full list of members (3 pages)
16 July 2008Director's Change of Particulars / cory belfon / 20/06/2007 / (1 page)
16 July 2008Return made up to 13/05/08; full list of members (3 pages)
16 July 2008Director's Change of Particulars / cory belfon / 20/06/2007 / HouseName/Number was: , now: 20; Street was: 16 margaret herbison house, now: revell road; Area was: clem attlee court lillie road fulham, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW6 7RR, now: KT1 3SW (1 page)
16 July 2008Director's change of particulars / cory belfon / 20/06/2007 (1 page)
15 July 2008Appointment terminated secretary christopher marsh (1 page)
15 July 2008Appointment Terminated Secretary christopher marsh (1 page)
4 April 2008Full accounts made up to 31 December 2006 (17 pages)
4 April 2008Full accounts made up to 31 December 2006 (17 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA (1 page)
17 October 2007Registered office changed on 17/10/07 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
25 July 2007Ad 12/07/07--------- £ si 388767@1=388767 £ ic 75000/463767 (1 page)
25 July 2007Ad 12/07/07--------- £ si 388767@1=388767 £ ic 75000/463767 (1 page)
25 July 2007£ nc 100000/488767 01/07/07 (2 pages)
25 July 2007£ nc 100000/488767 01/07/07 (2 pages)
20 July 2007Resolutions
  • RES13 ‐ Allot shares 01/07/07
(1 page)
20 July 2007Resolutions
  • RES13 ‐ Allot shares 01/07/07
(1 page)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Return made up to 13/05/06; full list of members (7 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 13/05/06; full list of members (7 pages)
7 June 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
24 May 2005Return made up to 13/05/05; full list of members (8 pages)
24 May 2005Return made up to 13/05/05; full list of members (8 pages)
29 April 2005Particulars of mortgage/charge (9 pages)
29 April 2005Particulars of mortgage/charge (9 pages)
21 March 2005Full accounts made up to 31 October 2004 (16 pages)
21 March 2005Full accounts made up to 31 October 2004 (16 pages)
26 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Return made up to 13/05/04; full list of members (8 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Particulars of mortgage/charge (9 pages)
28 April 2004Particulars of mortgage/charge (9 pages)
8 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2004£ nc 1000/100000 16/12/03 (1 page)
8 February 2004Ad 16/12/03--------- £ si 74997@1=74997 £ ic 3/75000 (3 pages)
8 February 2004£ nc 1000/100000 16/12/03 (1 page)
8 February 2004Ad 16/12/03--------- £ si 74997@1=74997 £ ic 3/75000 (3 pages)
9 January 2004Registered office changed on 09/01/04 from: ami group maxted road hemel hempstead hertfordshire HP2 7DX (1 page)
9 January 2004Registered office changed on 09/01/04 from: ami group maxted road hemel hempstead hertfordshire HP2 7DX (1 page)
8 January 2004Full accounts made up to 31 October 2003 (19 pages)
8 January 2004Full accounts made up to 31 October 2003 (19 pages)
30 May 2003Return made up to 13/05/03; full list of members (7 pages)
30 May 2003Return made up to 13/05/03; full list of members (7 pages)
17 December 2002Full accounts made up to 31 October 2002 (13 pages)
17 December 2002Full accounts made up to 31 October 2002 (13 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
5 June 2002Return made up to 13/05/02; full list of members (7 pages)
5 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
21 March 2002Full accounts made up to 31 October 2001 (12 pages)
21 March 2002Full accounts made up to 31 October 2001 (12 pages)
17 October 2001Auditor's resignation (1 page)
17 October 2001Auditor's resignation (1 page)
12 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999Return made up to 31/10/99; full list of members (6 pages)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999Return made up to 31/10/99; full list of members (6 pages)
21 October 1999Ad 12/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 1999Ad 12/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 January 1999Return made up to 31/10/98; full list of members (6 pages)
11 January 1999Return made up to 31/10/98; full list of members (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: 16 margaret herbison house clem attlee court fulham london SW6 7RR (1 page)
29 December 1998Registered office changed on 29/12/98 from: 16 margaret herbison house clem attlee court fulham london SW6 7RR (1 page)
29 December 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
31 October 1997Incorporation (17 pages)