About

Registered Number: 03716583
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 75 Park Lane, Croydon, CR9 1XS

 

Based in the United Kingdom, Ludgate Office Equipment Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This company has 3 directors listed as Reid, Christopher Philip, Reid, Christopher Phillip, Reid, Patricia Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Christopher Phillip 01 December 2001 - 1
REID, Patricia Lesley 19 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
REID, Christopher Philip 19 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
AA01 - Change of accounting reference date 24 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 10 March 2004
363s - Annual Return 13 March 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 11 August 1999
395 - Particulars of a mortgage or charge 07 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.