89 CADOGAN GARDENS COMPANY

Register to unlock more data on OkredoRegister

89 CADOGAN GARDENS COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03258198

Incorporation date

27/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon05/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Termination of appointment of Suha Farhoum as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Fiorella Maria Ballabio as a director on 2023-06-30
dot icon19/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon23/03/2017
Appointment of Hillgate Management Ltd as a secretary on 2017-03-23
dot icon03/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon11/07/2016
Registered office address changed from C/O Chelsea Property Management Limited 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-07-11
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Suha Fahoum as a director on 2013-05-24
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-25
dot icon11/10/2013
Total exemption full accounts made up to 2012-12-25
dot icon11/10/2013
Total exemption full accounts made up to 2011-12-25
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon24/05/2013
Appointment of Mr Suha Fahoum as a director
dot icon14/02/2013
Appointment of Suha Farhoum as a director
dot icon21/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/06/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-06-25
dot icon25/06/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/06/2012
Termination of appointment of a director
dot icon13/06/2012
Termination of appointment of Maria Bernardi as a director
dot icon20/02/2012
Termination of appointment of Karen Mcdonald as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2010-12-25
dot icon04/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2009-12-25
dot icon18/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-10-06
dot icon07/04/2010
Appointment of Mrs Maria Nicoletta Bernardi as a director
dot icon07/04/2010
Appointment of Mrs Fiorella Maria Ballabio as a director
dot icon30/03/2010
Termination of appointment of Alan Stephenson as a director
dot icon30/03/2010
Termination of appointment of Alan Stephenson as a director
dot icon09/02/2010
Appointment of Alan Stephenson as a director
dot icon03/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon02/02/2010
Registered office address changed from Lytton House 20 Lytton Road New Barnet Herts EN5 5BY on 2010-02-02
dot icon14/01/2010
Termination of appointment of Frank Phillip as a secretary
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon18/09/2009
Full accounts made up to 2008-12-25
dot icon01/05/2009
Appointment terminated director marc hansen
dot icon03/03/2009
Auditor's resignation
dot icon09/10/2008
Full accounts made up to 2007-12-25
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon29/09/2008
Appointment terminated director colum mannix
dot icon28/09/2007
Return made up to 27/09/07; full list of members
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Full accounts made up to 2006-12-25
dot icon12/03/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2005-12-25
dot icon10/10/2006
Return made up to 27/09/06; full list of members
dot icon13/01/2006
Full accounts made up to 2004-12-25
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
Registered office changed on 28/11/05 from: c/o pettman smith 79 knightsbridge london SW1X 7RB
dot icon14/10/2005
Return made up to 27/09/05; full list of members
dot icon07/03/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon08/12/2004
Full accounts made up to 2003-12-25
dot icon17/11/2004
Return made up to 27/09/04; full list of members
dot icon03/03/2004
New director appointed
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-25
dot icon09/02/2003
Director resigned
dot icon11/10/2002
Return made up to 27/09/02; full list of members
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon14/05/2002
Full accounts made up to 2001-12-25
dot icon19/12/2001
Full accounts made up to 2000-12-25
dot icon29/10/2001
Return made up to 27/09/01; full list of members
dot icon27/10/2000
Return made up to 27/09/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-25
dot icon30/12/1999
Accounts for a small company made up to 1998-12-25
dot icon12/10/1999
Return made up to 27/09/99; full list of members
dot icon05/07/1999
Director resigned
dot icon12/04/1999
Full accounts made up to 1997-12-25
dot icon28/09/1998
Return made up to 27/09/98; full list of members
dot icon19/06/1998
Accounting reference date extended from 30/09/97 to 25/12/97
dot icon10/03/1998
New director appointed
dot icon13/11/1997
Return made up to 27/09/97; full list of members
dot icon13/05/1997
Certificate of change of name and re-registration to Unlimited
dot icon13/05/1997
Re-registration of Memorandum and Articles
dot icon13/05/1997
Declaration of assent for reregistration to UNLTD
dot icon13/05/1997
Members' assent for rereg from LTD to UNLTD
dot icon13/05/1997
Application for reregistration from LTD to UNLTD
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon27/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2013
dot iconLast change occurred
25/12/2013

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2013
dot iconNext account date
25/12/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farhoum, Suha
Director
14/02/2013 - 30/06/2023
-
Ballabio, Fiorella Maria
Director
30/03/2010 - 30/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 89 CADOGAN GARDENS COMPANY

89 CADOGAN GARDENS COMPANY is an(a) Dissolved company incorporated on 27/09/1996 with the registered office located at 5-7 Hillgate Street, London W8 7SP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 89 CADOGAN GARDENS COMPANY?

toggle

89 CADOGAN GARDENS COMPANY is currently Dissolved. It was registered on 27/09/1996 and dissolved on 05/03/2024.

Where is 89 CADOGAN GARDENS COMPANY located?

toggle

89 CADOGAN GARDENS COMPANY is registered at 5-7 Hillgate Street, London W8 7SP.

What does 89 CADOGAN GARDENS COMPANY do?

toggle

89 CADOGAN GARDENS COMPANY operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 CADOGAN GARDENS COMPANY?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via compulsory strike-off.