CADOGAN MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CADOGAN MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04603336

Incorporation date

27/11/2002

Size

Full

Contacts

Registered address

Registered address

125 Old Broad Street, 13th Floor, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon31/10/2012
Application to strike the company off the register
dot icon09/01/2012
Termination of appointment of Anthony James Wilmot Smith as a director on 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon18/12/2011
Director's details changed for Marlena a Kaplan on 2011-09-12
dot icon18/12/2011
Director's details changed for John Trammell on 2011-09-12
dot icon12/09/2011
Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 2011-02-01
dot icon11/09/2011
Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 2011-09-12
dot icon25/08/2011
Full accounts made up to 2010-11-30
dot icon08/06/2011
Appointment of Marlena a Kaplan as a director
dot icon08/06/2011
Termination of appointment of Hirsh Aronowitz as a director
dot icon08/06/2011
Termination of appointment of Bastiaan De Kreij as a director
dot icon13/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/08/2010
Full accounts made up to 2009-11-30
dot icon09/05/2010
Termination of appointment of Stuart Leaf as a director
dot icon09/05/2010
Termination of appointment of Paul Isaac as a director
dot icon09/05/2010
Termination of appointment of Lawrence Becerra as a director
dot icon09/05/2010
Termination of appointment of Aaron Waldron as a director
dot icon09/05/2010
Appointment of John Trammell as a director
dot icon09/05/2010
Appointment of Hirsh David Aronowitz as a director
dot icon09/05/2010
Appointment of Bastiaan De Kreij as a director
dot icon12/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon25/01/2010
Director's details changed for Paul Jerome Isaac on 2009-11-28
dot icon25/01/2010
Director's details changed for Stuart Nathan Leaf on 2009-11-28
dot icon25/01/2010
Director's details changed for Lawrence Michael Becerra on 2009-11-28
dot icon25/01/2010
Director's details changed for Aaron Michael Waldron on 2009-11-28
dot icon25/01/2010
Director's details changed for Anthony James Wilmot Smith on 2009-11-28
dot icon25/01/2010
Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 2009-11-28
dot icon23/09/2009
Full accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 28/11/08; full list of members
dot icon10/12/2008
Registered office changed on 11/12/2008 from 1-3 frederick's place old jewry london EC2R 8AE
dot icon10/12/2008
Director's Change of Particulars / stuart leaf / 01/11/2008 / HouseName/Number was: , now: 71; Street was: 238 old fulton street, now: willow street
dot icon24/09/2008
Full accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 28/11/07; full list of members
dot icon10/06/2007
Full accounts made up to 2006-11-30
dot icon09/12/2006
Return made up to 28/11/06; full list of members
dot icon09/12/2006
Director's particulars changed
dot icon20/03/2006
Full accounts made up to 2005-11-30
dot icon23/02/2006
Nc inc already adjusted 06/02/06
dot icon16/02/2006
Ad 06/02/06--------- £ si 150000@1=150000 £ ic 25001/175001
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
Secretary resigned
dot icon14/12/2005
Return made up to 28/11/05; full list of members
dot icon12/07/2005
Secretary's particulars changed
dot icon16/06/2005
Registered office changed on 17/06/05 from: c/o M.W. cornish solicitors gainsborough house 33 throgmorton street london EC2N 2BR
dot icon18/05/2005
New director appointed
dot icon04/01/2005
Return made up to 28/11/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon19/12/2004
Accounts made up to 2004-11-30
dot icon17/02/2004
Ad 16/01/04--------- £ si 25000@1=25000 £ ic 1/25001
dot icon10/02/2004
Accounts made up to 2003-11-30
dot icon20/01/2004
Return made up to 28/11/03; full list of members
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Paul Jerome
Director
27/11/2002 - 04/05/2010
-
De Kreij, Bastiaan
Director
04/05/2010 - 25/05/2011
-
Aronowitz, Hirsh David
Director
04/05/2010 - 25/05/2011
-
Trammell, John
Director
04/05/2010 - Present
-
Kaplan, Marlena A
Director
25/05/2011 - Present
-

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 MANAGEMENT (UK) LIMITED

CADOGAN MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 27/11/2002 with the registered office located at 125 Old Broad Street, 13th Floor, London EC2N 1AR. There are currently 3 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 MANAGEMENT (UK) LIMITED?

toggle

CADOGAN MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 27/11/2002 and dissolved on 25/02/2013.

Where is CADOGAN MANAGEMENT (UK) LIMITED located?

toggle

CADOGAN MANAGEMENT (UK) LIMITED is registered at 125 Old Broad Street, 13th Floor, London EC2N 1AR.

What does CADOGAN MANAGEMENT (UK) LIMITED do?

toggle

CADOGAN MANAGEMENT (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CADOGAN MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.