Company NameLDC Private Equity Ltd
Company StatusDissolved
Company Number07424640
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Andrew George Sandars
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Christopher Richard Hurley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Martin John Draper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John-Paul Preston
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Queen Anne Mews
London
W1G 9HG

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.1Ldc Ventures Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
3 October 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
10 September 2014Appointment of Mr Martin John Draper as a director on 4 September 2014 (2 pages)
10 September 2014Appointment of Mr Martin John Draper as a director on 4 September 2014 (2 pages)
9 September 2014Registered office address changed from One Queen Anne Mews London W1G 9HG to 25 Gresham Street London EC2V 7HN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from One Queen Anne Mews London W1G 9HG to 25 Gresham Street London EC2V 7HN on 9 September 2014 (1 page)
7 April 2014Termination of appointment of John-Paul Preston as a director (1 page)
7 April 2014Appointment of Mr Christopher Hurley as a director (2 pages)
7 April 2014Appointment of Mr Andrew George Sandars as a director (2 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(3 pages)
5 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from One Vine Street London Wij 0Ah United Kingdom on 22 August 2011 (2 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)