41 Princes Drive
Oxshott
Surrey
KT22 0UL
Secretary Name | Timothy William Peart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ware Road Hertford Herts SG13 7EQ |
Director Name | Timothy William Peart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ware Road Hertford Herts SG13 7EQ |
Director Name | Nicholas Hopkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Field House Arnewood Bridge Road Sway Hampshire SO41 6DA |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | Application to strike the company off the register (1 page) |
19 January 2010 | Application to strike the company off the register (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (13 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members
|
27 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members
|
25 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 7 pilgrim street london EC4V 6LB (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 7 pilgrim street london EC4V 6LB (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 August 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 May 2002 | Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 2002 | Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | Particulars of mortgage/charge (7 pages) |
28 May 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
7 March 2002 | Memorandum and Articles of Association (17 pages) |
4 March 2002 | Company name changed ludgate 274 LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed ludgate 274 LIMITED\certificate issued on 04/03/02 (2 pages) |
14 February 2002 | Incorporation (22 pages) |