Glasgow
Lanarkshire
G2 4RB
Scotland
Director Name | Sofam Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2003(3 years, 7 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 | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paxhill Park Lane Lindfield West Sussex RH16 2QS |
Secretary Name | Debra Topliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Sofam Beheer Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2003) |
Correspondence Address | Olympia 2g P0 Box 826 1200av Hilversum The Netherlands |
Registered Address | Dla Piper Rudnick Gray Cary Uk Llp 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 |
Cash | £129 |
Current Liabilities | £417,453 |
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) |
---|---|
11 May 2006 | Application for striking-off (1 page) |
8 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members
|
30 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
10 January 2004 | Return made up to 10/02/03; full list of members; amend (7 pages) |
18 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
5 March 2003 | Return made up to 10/02/03; full list of members
|
7 November 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
22 March 2002 | Company name changed cuckfield southampton LIMITED\certificate issued on 22/03/02 (2 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 April 2001 | Company name changed cuckfield (caerphilly) LIMITED\certificate issued on 19/04/01 (2 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
19 May 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: paxhill park lane haywards heath west sussex RH16 2QS (1 page) |