Company NameCadogan Fashions Limited
DirectorAlfred Hage
Company StatusDissolved
Company Number02653972
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlfred Hage
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(1 year, 6 months after company formation)
Appointment Duration31 years
RoleBusiness Manager
Correspondence Address3 Fielding Mews
Barnes
London
SW13 9RP
Secretary NameJoelle Marie Hage
NationalityLebanese
StatusCurrent
Appointed25 April 1996(4 years, 6 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address3 Fielding Mews
Barnes
London
SW13 9RP
Director NameAntoine Akiki
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 16 November 1992)
RoleCo Director
Correspondence Address225 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NU
Secretary NameIbrahim Hage
NationalityBritish
StatusResigned
Appointed21 November 1991(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 April 1992)
RoleCo Director
Correspondence AddressFlat 1 Abbey Court
London
NW8 0AU
Director NameMr Kamal Wahib Ghais
Date of BirthApril 1971 (Born 53 years ago)
NationalityLebanese
StatusResigned
Appointed08 April 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1994)
RoleCo Director
Correspondence AddressPO Box 2175
Abu Dhabi
United Arab Emirates
Secretary NameMr Kamal Wahib Ghais
NationalityLebanese
StatusResigned
Appointed08 April 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1994)
RoleCo Director
Correspondence AddressPO Box 2175
Abu Dhabi
United Arab Emirates
Director NameMr William Diab
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed16 November 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address18a Greyhound Road
Hammersmith
London
W6 8NX
Secretary NameAlfred Hage
NationalityBritish
StatusResigned
Appointed04 January 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1996)
RoleBusiness Manager
Correspondence Address3 Fielding Mews
Barnes
London
SW13 9RP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 February 2000Dissolved (1 page)
16 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Statement of affairs (8 pages)
5 May 1998Appointment of a voluntary liquidator (1 page)
17 April 1998Registered office changed on 17/04/98 from: security house, 485 hale end road, highams park, london,E4 9PT. (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Ad 01/04/96-18/10/96 £ si 273100@1 (2 pages)
1 April 1997£ nc 100000/400000 01/04/96 (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
21 January 1997Return made up to 15/10/96; change of members (6 pages)
20 November 1996Ad 03/05/96--------- £ si 48000@1=48000 £ ic 52000/100000 (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary's particulars changed (2 pages)
10 May 1996New secretary appointed (1 page)
10 May 1996Director resigned (1 page)
1 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 February 1996Return made up to 15/10/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
7 March 1995Return made up to 15/10/94; change of members (6 pages)