Church Road
Herstmonceux
Sussex
BN27 1RQ
Secretary Name | Kay Persaud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Laburnham Church Road Herstmonceux East Sussex BN27 1RQ |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2000) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Reuben Thomas Coppin Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2000) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Debra Topliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,040 |
Current Liabilities | £8,042 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
10 April 2007 | Return made up to 27/02/07; full list of members
|
28 February 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 April 2004 | Return made up to 27/02/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members
|
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
6 June 2000 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Return made up to 27/02/00; no change of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
25 May 1999 | Return made up to 27/02/98; full list of members (6 pages) |
25 May 1999 | Return made up to 27/02/99; no change of members
|
21 December 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
14 April 1998 | Resolutions
|
9 April 1998 | Memorandum and Articles of Association (15 pages) |
7 April 1998 | Company name changed ludgate 160 LIMITED\certificate issued on 08/04/98 (2 pages) |
27 February 1998 | Incorporation (20 pages) |