CADOGAN INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02669186

Incorporation date

08/12/1991

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1991)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon10/04/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from Third Floor Sunley House Bedford Park Croydon CR0 2AP on 2011-10-12
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Insolvency resolution
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon17/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon15/02/2009
Auditor's resignation
dot icon13/01/2009
Return made up to 09/12/08; full list of members
dot icon18/12/2008
Appointment Terminated Director james smith
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon12/10/2008
Appointment Terminated Secretary robin johnson
dot icon09/10/2008
Appointment Terminated Director dominic joseph lavelle
dot icon01/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon10/09/2008
Full accounts made up to 2006-12-31
dot icon05/08/2008
Director appointed james robert drummond smith
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2008
New secretary appointed
dot icon21/01/2008
Return made up to 09/12/07; full list of members
dot icon01/12/2007
New director appointed
dot icon25/11/2007
Director resigned
dot icon20/11/2007
Particulars of mortgage/charge
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon27/12/2006
Return made up to 09/12/06; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon09/01/2006
Return made up to 09/12/05; full list of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
New director appointed
dot icon23/03/2005
Full accounts made up to 2004-06-30
dot icon17/03/2005
New director appointed
dot icon30/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon09/01/2005
Return made up to 09/12/04; full list of members
dot icon09/01/2005
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon09/01/2005
Registered office changed on 10/01/05
dot icon23/12/2004
Director resigned
dot icon22/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon06/12/2004
Director resigned
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed
dot icon07/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon14/10/2004
Director's particulars changed
dot icon25/07/2004
Secretary resigned
dot icon25/07/2004
Director resigned
dot icon25/07/2004
New secretary appointed;new director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon17/12/2003
Director's particulars changed
dot icon10/11/2003
Full accounts made up to 2003-06-30
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon03/08/2003
New director appointed
dot icon27/01/2003
Return made up to 09/12/02; full list of members
dot icon27/01/2003
Secretary's particulars changed;director's particulars changed
dot icon22/12/2002
Full accounts made up to 2002-06-30
dot icon23/04/2002
Resolutions
dot icon13/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 09/12/01; full list of members
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon03/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Registered office changed on 05/06/01 from: 32 queen anne street london W1M 9LB
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon25/04/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon07/01/2001
Return made up to 09/12/00; full list of members
dot icon18/07/2000
Full accounts made up to 2000-04-30
dot icon15/12/1999
Return made up to 09/12/99; full list of members
dot icon15/12/1999
Director's particulars changed
dot icon21/07/1999
Full accounts made up to 1999-04-30
dot icon23/12/1998
Return made up to 09/12/98; no change of members
dot icon13/07/1998
Full accounts made up to 1998-04-30
dot icon15/12/1997
Return made up to 09/12/97; no change of members
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
Secretary resigned
dot icon11/08/1997
Accounts for a small company made up to 1997-04-30
dot icon22/12/1996
Return made up to 09/12/96; full list of members
dot icon22/12/1996
Director's particulars changed
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
New secretary appointed
dot icon27/08/1996
Accounts for a small company made up to 1996-04-30
dot icon08/02/1996
Memorandum and Articles of Association
dot icon25/01/1996
Particulars of contract relating to shares
dot icon25/01/1996
Ad 15/12/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon27/12/1995
Memorandum and Articles of Association
dot icon27/12/1995
Resolutions
dot icon27/12/1995
£ nc 1000/20000 15/12/95
dot icon10/12/1995
Return made up to 09/12/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-04-30
dot icon14/01/1995
Return made up to 09/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Registered office changed on 06/10/94 from: 77 wimpole street london W1A 3BQ
dot icon03/09/1994
Full accounts made up to 1994-04-30
dot icon23/03/1994
Accounting reference date extended from 31/03 to 30/04
dot icon22/02/1994
Registered office changed on 23/02/94 from: 32 queen anne street london W1M 9LB
dot icon14/12/1993
Registered office changed on 15/12/93 from: 77 wimpole street london. W1A 3BQ
dot icon14/12/1993
Return made up to 09/12/93; full list of members
dot icon18/07/1993
Accounts for a small company made up to 1993-03-31
dot icon09/12/1992
Return made up to 09/12/92; full list of members
dot icon16/06/1992
Accounting reference date notified as 31/03
dot icon02/02/1992
Ad 23/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon30/01/1992
Certificate of change of name
dot icon15/01/1992
Registered office changed on 16/01/92 from: 83 leonard street london EC2A 4QS
dot icon15/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
Resolutions
dot icon08/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
21/10/2004 - 05/01/2005
94
Stoner, Paul
Director
30/06/2004 - 28/11/2004
4
Cummings, Lucy
Director
22/04/2005 - 19/11/2007
44
Oconnell, Mark
Director
30/06/2003 - 18/01/2005
1
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
03/12/1991 - 15/12/1991
425

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 CADOGAN INSURANCE SERVICES LIMITED

CADOGAN INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/12/1991 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 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 CADOGAN INSURANCE SERVICES LIMITED?

toggle

CADOGAN INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 08/12/1991 and dissolved on 10/07/2012.

Where is CADOGAN INSURANCE SERVICES LIMITED located?

toggle

CADOGAN INSURANCE SERVICES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does CADOGAN INSURANCE SERVICES LIMITED do?

toggle

CADOGAN INSURANCE SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CADOGAN INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.