Company Name8 Cadogan Square Management Company Limited(The)
Company StatusDissolved
Company Number01389877
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1978(45 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDorrit Moussaief
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1994(15 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 11 January 2011)
RoleJeweller
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Secretary NameDorrit Moussailff
NationalityBritish
StatusClosed
Appointed01 October 2006(28 years after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address4 Cadogan Square
London
SW1X 0JU
Director NameLady Hazel Gardner-Thorpe
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1994)
RoleUnderwriting Member Of Lloyds
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameSir Ronald Gardner-Thorpe
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Secretary NameSir Ronald Gardner-Thorpe
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr Anthony David Mayhew
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr James Geoffrey Goddard Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitehall Gardens
Chiswick
London
W4 3LT
Secretary NameMr Anthony David Mayhew
NationalityBritish
StatusResigned
Appointed10 January 1994(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NamePeter Michael Quinn Mobsby
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1995)
RoleChartered Accountant
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2006)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameTawna Farmer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2006)
RoleStudent
Correspondence AddressThe Penthouse 8 Cadogan Square
London
SW1X 0JU
Secretary NameJohn R Farmer
NationalityAmerican
StatusResigned
Appointed02 May 2002(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2006)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU

Location

Registered Address8 Cadogan Square
London
SW1X 0JU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (4 pages)
7 September 2010Application to strike the company off the register (4 pages)
4 March 2009Restoration by order of the court (3 pages)
4 March 2009Restoration by order of the court (3 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
29 November 2007Application for striking-off (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Annual return made up to 15/03/07 (5 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Annual return made up to 15/03/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 April 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
24 April 2006Accounts made up to 28 February 2006 (3 pages)
12 April 2006Annual return made up to 15/03/06 (5 pages)
12 April 2006Annual return made up to 15/03/06 (5 pages)
13 June 2005Accounts made up to 28 February 2005 (3 pages)
13 June 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
12 April 2005Annual return made up to 15/03/05 (5 pages)
12 April 2005Annual return made up to 15/03/05 (5 pages)
26 April 2004Accounts made up to 28 February 2004 (3 pages)
26 April 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
5 April 2004Annual return made up to 15/03/04 (5 pages)
5 April 2004Annual return made up to 15/03/04 (5 pages)
6 August 2003Accounts made up to 28 February 2003 (3 pages)
6 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
14 April 2003Annual return made up to 15/03/03 (5 pages)
14 April 2003Annual return made up to 15/03/03 (5 pages)
4 July 2002Accounts made up to 28 February 2002 (3 pages)
4 July 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
21 May 2002Annual return made up to 15/03/02 (4 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (1 page)
21 May 2002Annual return made up to 15/03/02 (4 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002Secretary resigned (1 page)
6 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
6 July 2001Accounts made up to 28 February 2001 (3 pages)
10 May 2001Annual return made up to 15/03/01 (4 pages)
10 May 2001Annual return made up to 15/03/01 (4 pages)
6 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
6 November 2000Accounts made up to 29 February 2000 (3 pages)
28 March 2000Annual return made up to 15/03/00 (4 pages)
28 March 2000Annual return made up to 15/03/00 (4 pages)
19 April 1999Annual return made up to 15/03/99 (4 pages)
19 April 1999Annual return made up to 15/03/99 (4 pages)
12 April 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
12 April 1999Accounts made up to 28 February 1999 (5 pages)
30 March 1998Accounts made up to 28 February 1998 (3 pages)
30 March 1998Annual return made up to 15/03/98 (4 pages)
30 March 1998Annual return made up to 15/03/98 (4 pages)
30 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
29 September 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
29 September 1997Accounts made up to 28 February 1997 (3 pages)
2 April 1997Annual return made up to 15/03/97 (4 pages)
2 April 1997Annual return made up to 15/03/97 (4 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
27 February 1997Annual return made up to 15/03/96 (4 pages)
27 February 1997Annual return made up to 15/03/96 (4 pages)
23 October 1996Accounts made up to 29 February 1996 (3 pages)
23 October 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
9 January 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
9 January 1996Accounts made up to 28 February 1995 (1 page)
28 July 1995Annual return made up to 15/03/95 (4 pages)
28 July 1995Annual return made up to 15/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 May 1994Annual return made up to 15/03/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1993Annual return made up to 15/03/93 (6 pages)
6 July 1992Annual return made up to 15/03/92
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 March 1991Annual return made up to 15/03/91 (6 pages)
17 August 1990Annual return made up to 15/03/90 (4 pages)
17 August 1990Annual return made up to 15/03/90 (4 pages)
19 September 1978Incorporation (21 pages)
19 September 1978Incorporation (21 pages)