About

Registered Number: 05247751
Date of Incorporation: 01/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Unit 9, The Glasshouse, 49a Goldhawk Road, London, W12 8QP

 

Based in London, Ludo Creative Ltd was setup in 2004, it's status at Companies House is "Dissolved". The companies director is Roessen, Ludovicus Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROESSEN, Ludovicus Frank 01 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 12 October 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 16 October 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 21 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 24 June 2010 Outstanding

N/A

Rent security deposit deed 04 October 2007 Outstanding

N/A

Rent deposit deed 03 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.