Company NameAndrew Ludlow Ltd
Company StatusDissolved
Company Number05056633
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date2 March 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Andrew Paul Ludlow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(1 year after company formation)
Appointment Duration15 years, 11 months (closed 02 March 2021)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressHillbrow Cottage
Church Road
Penn
Buckinghamshire
HP10 8NU
Secretary NameBelinda Joyce Ludlow
NationalityBritish
StatusClosed
Appointed18 March 2005(1 year after company formation)
Appointment Duration15 years, 11 months (closed 02 March 2021)
RoleFinance Officer
Correspondence AddressHillbrow Cottage
Church Road
Penn
Buckinghamshire
HP10 8NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteinkandpaint.co.uk

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Andrew Ludlow
100.00%
Ordinary

Financials

Year2014
Net Worth£143,515
Current Liabilities£49,854

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End03 June

Charges

3 May 2005Delivered on: 19 May 2005
Persons entitled: Nigel Stewart-Wallace

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,000.
Outstanding

Filing History

16 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
20 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
21 February 2015Total exemption small company accounts made up to 3 June 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 3 June 2014 (6 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
4 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 1 June 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 1 June 2008 (8 pages)
2 April 2008Total exemption full accounts made up to 3 June 2007 (7 pages)
2 April 2008Total exemption full accounts made up to 3 June 2007 (7 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 3 June 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 3 June 2006 (4 pages)
3 November 2006Accounting reference date extended from 28/02/06 to 03/06/06 (1 page)
20 March 2006Return made up to 26/02/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 August 2005Return made up to 26/02/05; full list of members (2 pages)
15 August 2005Location of register of members (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005Compulsory strike-off action has been discontinued (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
26 February 2004Incorporation (13 pages)