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 | 3 years (closed 03 October 2006) |
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 Consultant |
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 | 2 years, 1 month (resigned 30 August 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 | 2 years, 1 month (resigned 30 August 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 | 30 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Secretary Name | Jack Waghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2003) |
Role | Property Developer |
Correspondence Address | 18 Woolven Close Burgess Hill West Sussex RH15 9RR |
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 | 01 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (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 |
Year | 2014 |
---|---|
Net Worth | £1,400,005 |
Cash | £150 |
Current Liabilities | £211,918 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
27 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
3 June 2005 | Return made up to 17/04/05; full list of members (6 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; full list of members (6 pages) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
3 October 2003 | Company name changed cuckfield maidstone LIMITED\certificate issued on 03/10/03 (2 pages) |
26 September 2003 | New secretary appointed (2 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 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
2 May 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 April 2002 | Ad 16/11/01--------- £ si 1400003@1=1400003 £ ic 2/1400005 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Nc inc already adjusted 16/11/01 (1 page) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 June 2001 | Company name changed ludgate 171 LIMITED\certificate issued on 12/06/01 (2 pages) |
29 May 2001 | Return made up to 17/04/01; full list of members
|
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Accounts made up to 30 April 2000 (2 pages) |
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) |
15 March 2000 | Accounts made up to 30 April 1999 (2 pages) |
8 July 1999 | Return made up to 17/04/99; full list of members
|
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed;new director appointed (3 pages) |
17 April 1998 | Incorporation (20 pages) |