Company NameLudvigsen Library Limited
Company StatusDissolved
Company Number02462334
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameKarl Eric Ludvigsen
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 1991(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address323 Liverpool Road
Islington
London
N1 1NQ
Secretary NameMr Graham Sayles
NationalityBritish
StatusClosed
Appointed05 September 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brookfield Road
Market Harborough
Leicestershire
LE16 9DU
Director NameAnnette Mary Ludvigsen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 22 January 2002)
RoleWriter & PR Consultant
Correspondence Address323 Liverpool Road
Islington
London
N1 1NQ
Secretary NameLinda Lesley Savage
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address12 Elizabeth Avenue
Rose Green
Bognor Regis
West Sussex
PO21 3EL

Location

Registered Address73 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,529
Cash£5,576
Current Liabilities£56,144

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
5 March 2001New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 October 1999Return made up to 19/09/98; full list of members (6 pages)
9 September 1999Return made up to 19/09/99; no change of members (4 pages)
23 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
11 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 February 1998Return made up to 19/11/97; full list of members (8 pages)
26 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
16 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 September 1995Return made up to 19/09/95; no change of members
  • 363(287) ‐ Registered office changed on 07/09/95
(4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)