Hamilton
Strathclyde
Lanarkshire
ML3 6EF
Scotland
Director Name | Royce Ritchie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 January 2010) |
Role | Company Director |
Correspondence Address | 11 Torresdale Court Toorak Victoria 3142 Australia |
Secretary Name | Russell John Sincock |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 05 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 27 Belmont Avenue Kew Victoria 3101 Australia |
Secretary Name | Simon Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2001) |
Role | Accountant |
Correspondence Address | 132 Old Dover Road Canterbury Kent CT1 3PF |
Secretary Name | John David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | Flat No.2, 83 Earls Court Road London W8 6EF |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | Kpmg 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,010,655 |
Gross Profit | £732,150 |
Net Worth | £100,479 |
Cash | £39,241 |
Current Liabilities | £4,143,986 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2010 | Final Gazette dissolved following liquidation (1 page) |
9 October 2009 | Notice of final account prior to dissolution (1 page) |
9 October 2009 | Return of final meeting of creditors (1 page) |
10 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2005 | Receiver ceasing to act (1 page) |
10 May 2005 | Receiver ceasing to act (1 page) |
22 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
14 July 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
26 April 2004 | Appointment of a liquidator (2 pages) |
26 April 2004 | Appointment of a liquidator (2 pages) |
11 March 2004 | Order of court to wind up (3 pages) |
11 March 2004 | Order of court to wind up (3 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2002 | Receiver's abstract of receipts and payments (4 pages) |
19 December 2002 | Receiver's abstract of receipts and payments (4 pages) |
13 March 2002 | Stat of affairs with f 3.10 (8 pages) |
13 March 2002 | Stat of affairs with f 3.10 (8 pages) |
13 March 2002 | Administrative Receiver's report (5 pages) |
13 March 2002 | Administrative Receiver's report (5 pages) |
19 December 2001 | Appointment of receiver/manager (2 pages) |
19 December 2001 | Appointment of receiver/manager (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: purland road west thames business park london SE28 0AJ (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: purland road west thames business park london SE28 0AJ (1 page) |
7 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2001 | Return made up to 07/07/01; full list of members
|
10 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Particulars of mortgage/charge (11 pages) |
29 May 2001 | Particulars of mortgage/charge (11 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Nc inc already adjusted 17/01/00 (1 page) |
26 January 2000 | Ad 17/01/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
26 January 2000 | Nc inc already adjusted 17/01/00 (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Ad 17/01/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
24 January 2000 | Particulars of mortgage/charge (7 pages) |
24 January 2000 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 7 pilgrim street london EC4V 6LB (1 page) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
26 October 1999 | £ nc 1000/10000 30/09/99 (1 page) |
26 October 1999 | Resolutions
|
13 October 1999 | Company name changed ludgate 207 LIMITED\certificate issued on 14/10/99 (2 pages) |
13 October 1999 | Company name changed ludgate 207 LIMITED\certificate issued on 14/10/99 (2 pages) |
12 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 October 1999 | £ nc 1000/2000 30/09/99 (1 page) |
12 October 1999 | £ nc 1000/2000 30/09/99 (1 page) |
12 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 July 1999 | Incorporation (21 pages) |