19-25 Argyll Street
London
W1F 7TS
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | James Michael Hands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(6 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Director Name | Patrick Marling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Patrick Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Toby Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Toby Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lanvanor Road London SE15 2BT |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 211 Stockwell Road London SW9 9SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Electricland LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
3 April 2012 | Appointment of James Michael Hands as a director on 1 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for John Northcote on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Toby Rolph on 12 November 2009 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 July 2008 | Secretary appointed selina holliday emeny (1 page) |
10 July 2008 | Secretary appointed selina holliday emeny (1 page) |
9 July 2008 | Appointment Terminated Secretary toby rolph (1 page) |
9 July 2008 | Appointment terminated secretary toby rolph (1 page) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed paul robert latham (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
8 July 2008 | Director appointed stuart robert douglas (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 March 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
9 March 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 7 pilgrim street london EC4V 6LB (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 7 pilgrim street london EC4V 6LB (1 page) |
23 June 2005 | New director appointed (2 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (21 pages) |
25 May 2005 | Particulars of mortgage/charge (21 pages) |
16 May 2005 | Company name changed ludgate 354 LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed ludgate 354 LIMITED\certificate issued on 16/05/05 (2 pages) |
6 April 2005 | Incorporation (18 pages) |
6 April 2005 | Incorporation (18 pages) |