LUDGATE 402 LIMITED

05845368
150 ALDERSGATE STREET LONDON EC1A 4AB

Documents

Documents
Date Category Description Pages
28 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
28 Mar 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 Dec 2013 insolvency Liquidation Court Order Miscellaneous 34 Buy now
20 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
22 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Apr 2012 officers Termination of appointment of director (Mark Franckel) 2 Buy now
25 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
02 Sep 2010 change-of-name Certificate Change Of Name Company 4 Buy now
07 Aug 2010 officers Termination of appointment of director (Mark Merryweather) 1 Buy now
07 Aug 2010 officers Termination of appointment of director (Stephen Lord) 1 Buy now
05 Aug 2010 officers Termination of appointment of director (Antony Bannan) 1 Buy now
22 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Jun 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jun 2010 resolution Resolution 1 Buy now
16 Apr 2010 accounts Annual Accounts 34 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2009 capital Ad 30/06/09\gbp si 247776@1=247776\gbp si 44085@0.00001=0.44085\gbp ic 69264/317040.44085\ 2 Buy now
23 Jul 2009 capital Nc inc already adjusted 30/06/09 1 Buy now
23 Jul 2009 resolution Resolution 26 Buy now
15 Jul 2009 officers Director appointed mr daniel pasini 1 Buy now
08 Jul 2009 annual-return Return made up to 13/06/09; full list of members 5 Buy now
03 Jul 2009 officers Appointment terminated director adam maher 1 Buy now
29 Jan 2009 officers Director appointed dr antony james bannan 1 Buy now
21 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
08 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Nov 2008 officers Director appointed mr stephen john william lord 1 Buy now
26 Sep 2008 accounts Annual Accounts 29 Buy now
26 Sep 2008 accounts Annual Accounts 30 Buy now
22 Sep 2008 officers Director appointed mr adrian sebastian ziani de ferranti 2 Buy now
11 Jul 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
10 Jul 2008 capital Ad 13/07/07\gbp si 6350@1=6350\gbp ic 62914/69264\ 2 Buy now
10 Jul 2008 capital Ad 31/12/07\gbp si 5771@1=5771\gbp ic 57143/62914\ 2 Buy now
27 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 May 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 1 wellington road macclesfield cheshire SK10 5JR 1 Buy now
18 Sep 2007 officers New director appointed 1 Buy now
06 Aug 2007 annual-return Return made up to 13/06/07; full list of members 2 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
27 Jul 2007 mortgage Particulars of mortgage/charge 12 Buy now
12 Jul 2007 officers New director appointed 1 Buy now
30 Mar 2007 officers Director's particulars changed 1 Buy now
14 Mar 2007 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
05 Jan 2007 resolution Resolution 21 Buy now
05 Jan 2007 capital Nc inc already adjusted 06/12/06 2 Buy now
05 Jan 2007 capital Ad 06/12/06--------- £ si 57143@1=57143 £ ic 1/57144 2 Buy now
18 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Dec 2006 mortgage Particulars of mortgage/charge 11 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: 5 jupiter house, calleva park reading berkshire RG7 8NN 1 Buy now
10 Jul 2006 officers New secretary appointed 1 Buy now
10 Jul 2006 officers New director appointed 1 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
10 Jul 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 incorporation Incorporation Company 13 Buy now