LUDGATE 402 LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.05845368
CategoryPrivate Limited Company
Incorporated13 Jun 2006
Age17 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution28 Jun 2014
Years9 years, 10 months, 17 days

SUMMARY

LUDGATE 402 LIMITED is an dissolved private limited company with number 05845368. It was incorporated 17 years, 11 months, 2 days ago, on 13 June 2006 and it was dissolved 9 years, 10 months, 17 days ago, on 28 June 2014. The company address is 150 Aldersgate Street, London, EC1A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Dec 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order to remove

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2013

Action Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2012

Action Date: 20 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-20

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Franckel

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2011

Action Date: 20 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-20

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precision technologies group LTD\certificate issued on 02/09/10

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Merryweather

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lord

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Bannan

Documents

View document PDF

Change of name notice

Date: 22 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: Holroyd Harbour Lane North Milnrow Rochdale Lancashire OL16 3LQ United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: Jones & Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW

Change date: 2010-01-21

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 247776@1=247776\gbp si [email protected]=0.44085\gbp ic 69264/317040.44085\

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/09

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr daniel pasini

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam maher

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dr antony james bannan

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen john william lord

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr adrian sebastian ziani de ferranti

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 13/07/07\gbp si 6350@1=6350\gbp ic 62914/69264\

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 31/12/07\gbp si 5771@1=5771\gbp ic 57143/62914\

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 1 wellington road macclesfield cheshire SK10 5JR

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/12/06

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/12/06--------- £ si 57143@1=57143 £ ic 1/57144

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: 5 jupiter house, calleva park reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYMENT LIMITED

CLANDON GOLF CLUB,GUILDFORD,GU4 7AA

Number:04605583
Status:ACTIVE
Category:Private Limited Company

HEY HABITO LTD

THROGMORTON UK LTD READING 4TH FLOOR, READING BRIDGE HOUSE,READING,RG1 8LS

Number:09384953
Status:ACTIVE
Category:Private Limited Company

MORRIS ONLINE BARGAINS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10978491
Status:ACTIVE
Category:Private Limited Company
Number:CS002108
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

RAMAGE DISTRIBUTION LIMITED

KELLOHOLM INDUSTRIAL ESTATE GREYSTONE AVENUE,SANQUHAR,DG4 6RB

Number:SC473558
Status:ACTIVE
Category:Private Limited Company

SKINGEN UK LTD

DANE MILL BUSINESS CENTRE,CONGLETON,CW12 1LA

Number:07428994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source