About

Registered Number: 04121735
Date of Incorporation: 08/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (7 years and 5 months ago)
Registered Address: 145 Walnut Tree Road, Shepperton, Middlesex, TW17 0RR

 

Ludgate Cheque Exchange Ltd was setup in 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. Searle, Genevieve Margaret Ruth Yvette, Joshua, Jean Anne, Searle, Martin Frederick, Szulc, Paul Richard are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHUA, Jean Anne 31 August 2007 23 September 2017 1
SEARLE, Martin Frederick 08 December 2000 31 August 2007 1
SZULC, Paul Richard 31 August 2007 07 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Genevieve Margaret Ruth Yvette 08 December 2000 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
TM01 - Termination of appointment of director 24 September 2017
AA - Annual Accounts 21 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 29 August 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 24 September 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 28 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
395 - Particulars of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2007
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 08 January 2007
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 16 July 2002
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2007 Fully Satisfied

N/A

Legal mortgage 28 March 2001 Fully Satisfied

N/A

Debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.