Company NameLDC Network Limited
Company StatusDissolved
Company Number04318606
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameLdc-Network Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMinwon Seo
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth Korean
StatusClosed
Appointed03 May 2005(3 years, 5 months after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleSoftware Engineer
Correspondence Address43 Queens Road
London
SW19 8NP
Director NameAlistair Fraser Douglas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2005)
RoleCompany Director
Correspondence Address28a Hans Place
London
SW1X 0JY
Director NameMr David Kim
Date of BirthNovember 1955 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed15 November 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address15 Church Meadow
Surbiton
Surrey
KT6 5EP
Director NameAaron William Whiteman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2004)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressBondegatan 68 Tr:6
Stockholm
Stockholmslan 116 34
Foreign
Secretary NameBlue Khiroya
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressPinehurst
Royston Grove Hatch End
Pinner
Middlesex
HA5 4HF
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed15 November 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2005)
Correspondence Address13-14 New Bond Street
London
W1S 2SX
Director NameKingsland (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 2003(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 30 July 2003)
Correspondence Address27 New Bond Street
London
W1S 2RH
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed20 May 2005(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 April 2006)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
9 June 2006Administrator's progress report (4 pages)
9 June 2006Administrator's progress report (4 pages)
16 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
8 May 2006Secretary resigned (1 page)
3 January 2006Statement of administrator's proposal (18 pages)
14 November 2005Registered office changed on 14/11/05 from: 30 old burlington street london W1S 3NL (1 page)
7 November 2005Appointment of an administrator (1 page)
23 July 2005Director resigned (1 page)
24 June 2005Full accounts made up to 30 November 2004 (15 pages)
18 June 2005Particulars of contract relating to shares (3 pages)
18 June 2005Ad 20/05/05--------- £ si [email protected]=249765 £ ic 48754/298519 (2 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Ad 15/03/04--------- £ si [email protected] (2 pages)
15 June 2005Ad 10/10/02--------- £ si [email protected] (2 pages)
15 June 2005Ad 11/02/03--------- £ si [email protected] (2 pages)
15 June 2005Ad 01/04/03--------- £ si [email protected] (2 pages)
15 June 2005Ad 11/03/02--------- £ si [email protected] (2 pages)
15 June 2005Ad 16/06/03--------- £ si [email protected] (4 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Ad 15/07/03--------- £ si [email protected] (2 pages)
15 June 2005Ad 15/07/03--------- £ si [email protected] (4 pages)
15 June 2005Ad 01/11/03--------- £ si [email protected] (12 pages)
15 June 2005Ad 28/06/02--------- £ si [email protected] (2 pages)
15 June 2005Ad 04/07/03--------- £ si [email protected] (4 pages)
15 June 2005Ad 31/01/03--------- £ si [email protected] (2 pages)
15 June 2005Ad 08/07/02--------- £ si [email protected] (2 pages)
15 June 2005Ad 04/12/02--------- £ si [email protected] (2 pages)
15 June 2005Ad 03/02/03--------- £ si [email protected] (2 pages)
14 June 2005£ sr [email protected] 16/06/03 (1 page)
2 June 2005Nc inc already adjusted 20/05/05 (2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Registered office changed on 02/06/05 from: 30 old burlington street london W1S 3NL (1 page)
26 May 2005Particulars of mortgage/charge (7 pages)
9 May 2005New director appointed (2 pages)
1 April 2005Return made up to 07/11/04; full list of members (20 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 27 new bond street london W1S 2RH (1 page)
7 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
14 July 2004Director resigned (1 page)
1 June 2004Ad 01/11/03--------- £ si [email protected] (12 pages)
24 May 2004Ad 15/11/01-31/07/03 £ si [email protected] (2 pages)
8 May 2004Ad 05/04/04--------- £ si [email protected]=25352 £ ic 23402/48754 (14 pages)
29 April 2004Nc inc already adjusted 05/04/04 (1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Secretary resigned (1 page)
3 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 September 2003Ad 15/07/03-15/08/03 £ si [email protected]=600 £ ic 11560/12160 (2 pages)
26 September 2003Ad 16/06/03-17/07/03 £ si [email protected]=3213 £ ic 12160/15373 (2 pages)
26 September 2003Ad 15/06/03-15/07/03 £ si [email protected]=2282 £ ic 16419/18701 (2 pages)
26 September 2003Ad 15/06/03-15/07/03 £ si [email protected]=3458 £ ic 18701/22159 (2 pages)
26 September 2003Return made up to 07/11/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 September 2003Ad 16/06/03--------- £ si [email protected]=1046 £ ic 15373/16419 (2 pages)
17 September 2003New secretary appointed (2 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Memorandum and Articles of Association (8 pages)
1 September 2003Nc inc already adjusted 16/06/03 (1 page)
1 September 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
10 March 2003Ad 31/08/02-11/02/03 £ si [email protected] (2 pages)
20 January 2003Memorandum and Articles of Association (7 pages)
14 January 2003Return made up to 07/11/02; full list of members (8 pages)
5 December 2002Ad 10/10/02--------- £ si [email protected]=50 £ ic 13010/13060 (2 pages)
5 December 2002Ad 08/07/02--------- £ si [email protected]=10 £ ic 13000/13010 (2 pages)
17 September 2002Memorandum and Articles of Association (8 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Ad 08/07/02--------- £ si [email protected]=1000 £ ic 12000/13000 (2 pages)
5 August 2002Ad 28/06/02--------- £ si [email protected]=500 £ ic 11500/12000 (2 pages)
22 July 2002Ad 28/06/02--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages)
22 July 2002Ad 08/07/02--------- £ si [email protected]=1000 £ ic 10500/11500 (2 pages)
20 June 2002New director appointed (2 pages)
6 June 2002Ad 11/03/02--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
6 June 2002£ nc 1000/25000 11/03/02 (1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Memorandum and Articles of Association (11 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: c/o ukbf LIMITED office 2 16 new street, stourport on severn worcestershire DY13 8UW (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)