Company NameA. Cohen (UK) Limited
Company StatusDissolved
Company Number03801990
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date9 January 2010 (14 years, 2 months ago)
Previous NameLudgate 207 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJames Simpson Ferguson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address22 Motehill
Hamilton
Strathclyde
Lanarkshire
ML3 6EF
Scotland
Director NameRoyce Ritchie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address11 Torresdale Court
Toorak
Victoria
3142
Australia
Secretary NameRussell John Sincock
NationalityAustralian
StatusClosed
Appointed05 June 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 09 January 2010)
RoleChartered Accountant
Correspondence Address27 Belmont Avenue
Kew
Victoria 3101
Australia
Secretary NameSimon Redman
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2001)
RoleAccountant
Correspondence Address132 Old Dover Road
Canterbury
Kent
CT1 3PF
Secretary NameJohn David Jones
NationalityBritish
StatusResigned
Appointed07 April 2001(1 year, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressFlat No.2, 83 Earls Court Road
London
W8 6EF
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£7,010,655
Gross Profit£732,150
Net Worth£100,479
Cash£39,241
Current Liabilities£4,143,986

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Final Gazette dissolved following liquidation (1 page)
9 October 2009Notice of final account prior to dissolution (1 page)
9 October 2009Return of final meeting of creditors (1 page)
10 May 2005Receiver's abstract of receipts and payments (2 pages)
10 May 2005Receiver's abstract of receipts and payments (2 pages)
10 May 2005Receiver ceasing to act (1 page)
10 May 2005Receiver ceasing to act (1 page)
22 December 2004Receiver's abstract of receipts and payments (2 pages)
22 December 2004Receiver's abstract of receipts and payments (2 pages)
14 July 2004Notice of Constitution of Liquidation Committee (2 pages)
14 July 2004Notice of Constitution of Liquidation Committee (2 pages)
25 May 2004Registered office changed on 25/05/04 from: grant thornton house melton street euston square london NW1 2EP (1 page)
25 May 2004Registered office changed on 25/05/04 from: grant thornton house melton street euston square london NW1 2EP (1 page)
26 April 2004Appointment of a liquidator (2 pages)
26 April 2004Appointment of a liquidator (2 pages)
11 March 2004Order of court to wind up (3 pages)
11 March 2004Order of court to wind up (3 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
19 December 2002Receiver's abstract of receipts and payments (4 pages)
19 December 2002Receiver's abstract of receipts and payments (4 pages)
13 March 2002Stat of affairs with f 3.10 (8 pages)
13 March 2002Stat of affairs with f 3.10 (8 pages)
13 March 2002Administrative Receiver's report (5 pages)
13 March 2002Administrative Receiver's report (5 pages)
19 December 2001Appointment of receiver/manager (2 pages)
19 December 2001Appointment of receiver/manager (2 pages)
19 December 2001Registered office changed on 19/12/01 from: purland road west thames business park london SE28 0AJ (1 page)
19 December 2001Registered office changed on 19/12/01 from: purland road west thames business park london SE28 0AJ (1 page)
7 December 2001Full accounts made up to 31 December 2000 (13 pages)
7 December 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
10 September 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 07/07/01; full list of members (6 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
29 May 2001Particulars of mortgage/charge (11 pages)
29 May 2001Particulars of mortgage/charge (11 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
11 February 2000Particulars of mortgage/charge (7 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Nc inc already adjusted 17/01/00 (1 page)
26 January 2000Ad 17/01/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
26 January 2000Nc inc already adjusted 17/01/00 (1 page)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Ad 17/01/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
24 January 2000Particulars of mortgage/charge (7 pages)
24 January 2000Particulars of mortgage/charge (7 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: 7 pilgrim street london EC4V 6LB (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
26 October 1999£ nc 1000/10000 30/09/99 (1 page)
26 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1999Company name changed ludgate 207 LIMITED\certificate issued on 14/10/99 (2 pages)
13 October 1999Company name changed ludgate 207 LIMITED\certificate issued on 14/10/99 (2 pages)
12 October 1999Accounting 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 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 July 1999Incorporation (21 pages)