Company NameSofam Maidstone Limited
Company StatusDissolved
Company Number03548569
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NamesLudgate 171 Limited and Cuckfield Maidstone Limited

Business Activity

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

Directors

Secretary NameQuill Serve Limited (Corporation)
StatusClosed
Appointed21 August 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
Correspondence Address249 West George Street
Glasgow
Lanarkshire
G2 4RB
Scotland
Director NameSofam Management Limited (Corporation)
StatusClosed
Appointed24 September 2003(5 years, 5 months after company formation)
Appointment Duration3 years (closed 03 October 2006)
Correspondence AddressC/O D L A Piper Rudnick Gray Cary
Scotland Llp Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameRonald Persaud
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 21 August 2003)
RoleProperty Consultant
Country of ResidenceEngland
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
Appointed31 July 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusResigned
Appointed31 July 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameDebra Topliff
NationalityBritish
StatusResigned
Appointed30 August 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Secretary NameJack Waghorn
NationalityBritish
StatusResigned
Appointed06 November 2002(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2003)
RoleProperty Developer
Correspondence Address18 Woolven Close
Burgess Hill
West Sussex
RH15 9RR
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameSofam Beheer Bv (Corporation)
StatusResigned
Appointed01 March 2003(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2003)
Correspondence AddressOlympia 2g
P0 Box 826
1200av Hilversum
The Netherlands

Location

Registered AddressDla
3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,400,005
Cash£150
Current Liabilities£211,918

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
27 April 2006Return made up to 17/04/06; full list of members (6 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 17/04/05; full list of members (6 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
23 June 2004Return made up to 17/04/04; full list of members (6 pages)
27 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 October 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
3 October 2003Company name changed cuckfield maidstone LIMITED\certificate issued on 03/10/03 (2 pages)
26 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 May 2003Return made up to 17/04/03; full list of members (7 pages)
2 May 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 17/04/02; full list of members (6 pages)
17 April 2002Ad 16/11/01--------- £ si 1400003@1=1400003 £ ic 2/1400005 (2 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Nc inc already adjusted 16/11/01 (1 page)
26 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Company name changed ludgate 171 LIMITED\certificate issued on 12/06/01 (2 pages)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
16 June 2000Accounts made up to 30 April 2000 (2 pages)
19 May 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
15 March 2000Accounts made up to 30 April 1999 (2 pages)
8 July 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/07/99
(8 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
20 May 1999New secretary appointed;new director appointed (3 pages)
17 April 1998Incorporation (20 pages)