LUDUS FACTORY HOLDINGS LIMITED
Overview
| Company Name | LUDUS FACTORY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02765265 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUDUS FACTORY HOLDINGS LIMITED?
- (7415) /
Where is LUDUS FACTORY HOLDINGS LIMITED located?
| Registered Office Address | 20-22 Bedford Row London WC1R 4JS |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUDUS FACTORY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E D & F MAN SUGAR OVERSEAS LIMITED | Nov 17, 1992 | Nov 17, 1992 |
What are the latest accounts for LUDUS FACTORY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for LUDUS FACTORY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 36 pages | AA | ||||||||||
Miscellaneous VT01 form - volutary translation of ultimate parent and parent company accounts in french | 41 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2010 | 47 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2006 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2005 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2004 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2003 | 10 pages | AA | ||||||||||
Who are the officers of LUDUS FACTORY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN COSEC LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 Avon United Kingdom | 128256230001 | |||||||
| PODVIN, Francois Xavier Henri Dieudonne | Director | 1 Rue De La Fontaine Rue 80120 France | French | 70972220001 | ||||||
| CUTTILL, Anne Linda | Secretary | 24 Daffodil Avenue Pilgrims Hatch CM15 9QH Brentwood Essex | British | 1406150001 | ||||||
| HUTCHINSON, Katherine Anna | Secretary | 52 Pentney Road SW12 0NY London | British | 9289720002 | ||||||
| MACFARLANE, David | Secretary | Churchfields House Codicote SG4 8TH Hitchin Hertfordshire | British | 67838620001 | ||||||
| MARCUS, Anthony Herbert Mervyn | Secretary | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||
| MOORE, Jane Alison | Secretary | 7b Chesterton Road W10 5LY London | British | 65320720001 | ||||||
| PULLEN, John Arthur | Secretary | 27 Coombe Gardens West Wimbledon SW20 0QU London | British | 2151730001 | ||||||
| SHARP, Andrew James | Secretary | 16 Ashburnham Gardens RM14 1XA Upminster Essex | British | 43006890001 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DIEMERT, Serge | Director | Demeurant 29 Rue Dhoudain Lillers 62190 France | French | 70972300001 | ||||||
| GOFF, Joan Amanda | Director | Kitts View The Avenue CM3 6LZ Chelmsford Essex | British | 26168360001 | ||||||
| HAGENS, Paul Jose | Director | Catharinastraat 17b 4811 Xd Breda FOREIGN The Netherlands | Dutch | 61904370001 | ||||||
| HOGEWEG, Hans, Ing | Director | Brugakker 66-03 3704 Rm Zeist FOREIGN The Netherlands | Dutch | 61568650001 | ||||||
| KINDER, John Martineau | Director | 55 Thornhill Square N1 1BE London | United Kingdom | British | 1578300001 | |||||
| KINDER, John Martineau | Director | 55 Thornhill Square N1 1BE London | United Kingdom | British | 1578300001 | |||||
| MACFARLANE, David | Director | Churchfields House Codicote SG4 8TH Hitchin Hertfordshire | British | 67838620001 | ||||||
| MITCHELL-INNES, David | Director | 35 Rowsley Avenue Hendon NW4 1AP London | British | 95201070001 | ||||||
| O'HANLON, Paul Anthony | Director | 27 Theberton Street Islington N1 0QY London | England | British | 2828050001 | |||||
| VESTERDAL, Niels | Director | 51b Longridge Road SW5 9SF London | United Kingdom | Danish | 66012460002 | |||||
| ZAREMBA, Bogdan Mark | Director | 76 Pine Grove Brookmans Park AL9 7BW Hatfield Hertfordshire | British | 52206230001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0