About

Registered Number: 04878329
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 1 month ago)
Registered Address: 3 Field Court, Gray'S Inn, London, WC1R 5EF

 

Ludgate 314 Ltd was registered on 27 August 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Ludgate 314 Ltd. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
AD01 - Change of registered office address 17 September 2012
RESOLUTIONS - N/A 14 September 2012
4.20 - N/A 14 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 07 July 2011
AA01 - Change of accounting reference date 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 10 June 2010
AUD - Auditor's letter of resignation 13 May 2010
363a - Annual Return 26 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 30 August 2007
363a - Annual Return 22 August 2006
AAMD - Amended Accounts 15 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
AA - Annual Accounts 27 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
363a - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
395 - Particulars of a mortgage or charge 26 November 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A rent assignment deed 22 October 2004 Outstanding

N/A

Debenture 22 October 2004 Outstanding

N/A

Debenture 22 October 2004 Fully Satisfied

N/A

Debenture 18 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.