LUDGATE VENTURES LIMITED

Register to unlock more data on OkredoRegister

LUDGATE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329961

Incorporation date

06/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

80 Cannon Street, London, EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon10/08/2010
Application to strike the company off the register
dot icon01/07/2010
Termination of appointment of John Gunn as a director
dot icon06/04/2010
Certificate of change of name
dot icon06/04/2010
Resolutions
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/03/2010
Director's details changed for John Humphrey Gunn on 2010-03-11
dot icon07/03/2010
Director's details changed for Charles Adam Laurie Sebag-Montefiore on 2010-03-08
dot icon07/03/2010
Director's details changed for Nicholas David Pople on 2010-03-08
dot icon07/03/2010
Director's details changed for Trevor Charles Cooke on 2010-03-08
dot icon24/07/2009
Accounts made up to 2008-12-31
dot icon08/03/2009
Return made up to 07/03/09; full list of members
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 07/03/08; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Registered office changed on 25/09/07 from: 46 cannon street london EC4N 6JJ
dot icon05/09/2007
Registered office changed on 06/09/07 from: 50 high street mold flintshire clwyd CH7 1BH
dot icon05/09/2007
New secretary appointed
dot icon26/06/2007
Return made up to 07/03/07; full list of members
dot icon31/01/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon20/12/2006
Secretary resigned;director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon26/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/04/2006
Return made up to 07/03/06; full list of members
dot icon02/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon20/03/2005
Return made up to 07/03/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon31/05/2004
Total exemption small company accounts made up to 2003-02-28
dot icon16/05/2004
Return made up to 07/03/04; full list of members
dot icon16/05/2004
Director's particulars changed
dot icon11/03/2003
Return made up to 07/03/03; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon18/03/2002
Director's particulars changed
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/04/2001
Return made up to 07/03/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-02-28
dot icon08/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 07/03/00; full list of members
dot icon04/05/2000
Ad 01/01/00--------- £ si 198@1=198 £ ic 100/298
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon15/11/1999
Accounts for a small company made up to 1999-02-28
dot icon12/05/1999
Return made up to 07/03/99; no change of members
dot icon19/07/1998
Accounts for a small company made up to 1998-02-28
dot icon19/07/1998
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon18/03/1998
Return made up to 07/03/98; full list of members
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Ad 07/03/97--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/1997
Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, John Humphrey
Director
07/03/1997 - 23/06/2010
63
Brewer, Kevin
Nominee Director
06/03/1997 - 06/03/1997
2894
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
27/08/2007 - Present
400
Gunn, Renate Sigrid
Director
06/03/1997 - 13/12/2006
3
Sebag-Montefiore, Charles Adam Laurie
Director
13/12/2006 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUDGATE VENTURES LIMITED

LUDGATE VENTURES LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at 80 Cannon Street, London, EC4N 6HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUDGATE VENTURES LIMITED?

toggle

LUDGATE VENTURES LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 06/12/2010.

Where is LUDGATE VENTURES LIMITED located?

toggle

LUDGATE VENTURES LIMITED is registered at 80 Cannon Street, London, EC4N 6HL.

What is the latest filing for LUDGATE VENTURES LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.