Glasgow
Lanarkshire
G2 4RB
Scotland
Director Name | Sofam Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 March 2010) |
Correspondence Address | C/O D L A Piper Rudnick Gray Cary Scotland Llp Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Ronald Persaud |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 August 2003) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Paxhill Park Lane Lindfield West Sussex RH16 2QS |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 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 | 31 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2000) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Debra Topliff |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2003) |
Role | Finance Director |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Secretary Name | Debra Topliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2003) |
Role | Finance Director |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Secretary Name | Jack Waghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 18 Woolven Close Burgess Hill West Sussex RH15 9RR |
Director Name | Mr Jeremy Oliver Howard Philp |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenview Cottage Hawkley Liss Hampshire GU33 6LY |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Sofam Beheer Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2003) |
Correspondence Address | Olympia 2g P0 Box 826 1200av Hilversum The Netherlands |
Registered Address | Dla 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Memorandum of capital 15/04/09 (1 page) |
15 April 2009 | Statement by directors (2 pages) |
15 April 2009 | Solvency Statement dated 20/03/09 (2 pages) |
15 April 2009 | Solvency statement dated 20/03/09 (2 pages) |
15 April 2009 | Statement by Directors (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Memorandum of capital 15/04/09 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
28 June 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
28 June 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 June 2004 | Return made up to 17/04/04; no change of members
|
23 June 2004 | Return made up to 17/04/04; no change of members (6 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 October 2003 | Particulars of mortgage/charge (5 pages) |
24 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (8 pages) |
21 October 2003 | Particulars of mortgage/charge (8 pages) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
7 October 2003 | Ad 30/11/00--------- £ si 10@1 (2 pages) |
7 October 2003 | Ad 30/11/00--------- £ si 10@1 (2 pages) |
3 October 2003 | Company name changed cuckfield hove LIMITED\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed cuckfield hove LIMITED\certificate issued on 03/10/03 (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 September 2003 | Director resigned (2 pages) |
3 September 2003 | Director resigned (2 pages) |
3 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
3 September 2003 | Secretary resigned (2 pages) |
3 September 2003 | Secretary resigned (2 pages) |
6 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 November 2001 | Ad 30/11/00--------- £ si 2000000@1 (2 pages) |
29 November 2001 | Nc inc already adjusted 30/11/00 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Nc inc already adjusted 30/11/00 (1 page) |
29 November 2001 | Ad 30/11/00--------- £ si 2000000@1 (2 pages) |
29 November 2001 | Resolutions
|
20 November 2001 | Ad 18/10/01--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
20 November 2001 | Ad 18/10/01--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | £ nc 1000/4001000 18/10/01 (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | £ nc 1000/4001000 18/10/01 (1 page) |
20 November 2001 | New director appointed (2 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 17/04/01; full list of members
|
4 December 2000 | Company name changed ludgate 169 LIMITED\certificate issued on 05/12/00 (2 pages) |
4 December 2000 | Company name changed ludgate 169 LIMITED\certificate issued on 05/12/00 (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
16 June 2000 | Accounts made up to 30 April 2000 (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
10 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
15 March 2000 | Accounts made up to 30 April 1999 (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 July 1999 | Return made up to 17/04/99; full list of members
|
8 July 1999 | Return made up to 17/04/99; full list of members (8 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (3 pages) |
20 May 1999 | New secretary appointed;new director appointed (3 pages) |
20 May 1999 | New secretary appointed;new director appointed (3 pages) |
17 April 1998 | Incorporation (20 pages) |
17 April 1998 | Incorporation (20 pages) |