Company NameCuckfield (Orchard Wharf) Limited
Company StatusDissolved
Company Number03490094
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameLudgate 154 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRonald Persaud
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2007)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressPaxhill
Park Lane
Lindfield
West Sussex
RH16 2QS
Secretary NameKay Persaud
NationalityBritish
StatusClosed
Appointed16 May 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressPaxhill
Park Lane
Lindfield
West Sussex
RH16 2QS
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameDebra Topliff
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 May 2006)
RoleCompany Director
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
9 March 2006Return made up to 08/01/06; full list of members (6 pages)
18 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 March 2005Return made up to 08/01/05; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
8 April 2004Registered office changed on 08/04/04 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 January 2003Return made up to 08/01/03; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 January 2002Return made up to 08/01/02; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
21 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 7 pilgrim street london EC4V 6DR (1 page)
28 January 1999Return made up to 08/01/99; full list of members (6 pages)
23 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 1998Memorandum and Articles of Association (15 pages)
13 March 1998Director resigned (1 page)
13 March 1998Company name changed ludgate 154 LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned;director resigned (1 page)
8 January 1998Incorporation (19 pages)