38 CADOGAN SQUARE LIMITED

Register to unlock more data on OkredoRegister

38 CADOGAN SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114344

Incorporation date

15/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Thurloe Street, London SW7 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1995)
dot icon11/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2014
Termination of appointment of Sibel Erkman as a director
dot icon24/02/2014
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2011-11-23
dot icon22/11/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-10-16
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/06/2011
Director's details changed for Sibel Erkman on 2011-06-12
dot icon11/06/2011
Director's details changed for John Griffiths Anthony on 2011-06-12
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon23/12/2008
Return made up to 16/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon10/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon10/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon06/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon28/02/2008
Appointment terminated director cadogan estates LIMITED
dot icon26/02/2008
Appointment terminated director robin renwick of clifton
dot icon26/02/2008
Director appointed cadogan estates LIMITED
dot icon17/12/2007
Director resigned
dot icon08/11/2007
Return made up to 16/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
Director resigned
dot icon06/11/2006
Return made up to 16/10/06; full list of members
dot icon05/11/2006
Director's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Secretary resigned
dot icon23/11/2005
Return made up to 16/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/10/2004
Return made up to 16/10/04; full list of members
dot icon21/10/2004
New director appointed
dot icon08/02/2004
Secretary's particulars changed
dot icon30/12/2003
Return made up to 16/10/03; full list of members
dot icon14/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/03/2003
Secretary's particulars changed
dot icon29/11/2002
Return made up to 16/10/02; full list of members
dot icon07/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/03/2002
New director appointed
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/10/2001
Return made up to 16/10/01; full list of members
dot icon07/08/2001
Director resigned
dot icon08/05/2001
Secretary's particulars changed
dot icon14/11/2000
Return made up to 16/10/00; full list of members
dot icon02/11/2000
Registered office changed on 03/11/00 from: 31 plympton street london NW8 8AB
dot icon15/10/2000
Full accounts made up to 1999-12-31
dot icon10/09/2000
New secretary appointed
dot icon10/09/2000
Secretary resigned
dot icon26/01/2000
New director appointed
dot icon28/12/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon21/10/1999
Return made up to 16/10/99; full list of members
dot icon09/08/1999
Director resigned
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Return made up to 16/10/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon11/11/1997
Return made up to 16/10/97; full list of members
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New director appointed
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 16/10/96; full list of members
dot icon19/03/1996
Accounting reference date notified as 31/12
dot icon19/03/1996
New director appointed
dot icon14/03/1996
Ad 26/02/96--------- £ si 5@1=5 £ ic 5/10
dot icon29/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
New director appointed
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Memorandum and Articles of Association
dot icon17/12/1995
Ad 28/11/95--------- £ si 4@1=4 £ ic 1/5
dot icon28/11/1995
Secretary resigned;director resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Registered office changed on 29/11/95 from: kempson house P.O. box 570 camomile street london EC3A 7AN
dot icon28/11/1995
Secretary resigned;director resigned
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Director resigned
dot icon28/11/1995
New secretary appointed;new director appointed
dot icon26/11/1995
Certificate of change of name
dot icon15/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE LIMITED
Nominee Director
16/10/1995 - 27/11/1995
182
NORTON ROSE LIMITED
Nominee Secretary
16/10/1995 - 27/11/1995
362
NORTON ROSE LIMITED
Nominee Director
16/10/1995 - 27/11/1995
362
Erkman, Sibel
Director
27/11/1995 - 08/10/2012
3
Speller, Christopher Kenneth
Secretary
16/10/1997 - 08/09/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 CADOGAN SQUARE LIMITED

38 CADOGAN SQUARE LIMITED is an(a) Dissolved company incorporated on 15/10/1995 with the registered office located at 30 Thurloe Street, London SW7 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 CADOGAN SQUARE LIMITED?

toggle

38 CADOGAN SQUARE LIMITED is currently Dissolved. It was registered on 15/10/1995 and dissolved on 11/08/2014.

Where is 38 CADOGAN SQUARE LIMITED located?

toggle

38 CADOGAN SQUARE LIMITED is registered at 30 Thurloe Street, London SW7 2LT.

What does 38 CADOGAN SQUARE LIMITED do?

toggle

38 CADOGAN SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 CADOGAN SQUARE LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via compulsory strike-off.