About

Registered Number: 05091477
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY

 

Having been setup in 2004, Cadogan 100 Ltd has its registered office in Esher, Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUCLERE INVESTMENTS LIMITED 02 April 2004 27 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 08 February 2014
CH03 - Change of particulars for secretary 08 February 2014
AA - Annual Accounts 24 September 2013
CH03 - Change of particulars for secretary 27 August 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA01 - Change of accounting reference date 26 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 17 May 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 14 December 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 21 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 19 June 2004
CERTNM - Change of name certificate 14 May 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2011 Outstanding

N/A

Legal charge 05 July 2011 Outstanding

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Debenture 15 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.