Company NameCadogan Systems Limited
Company StatusDissolved
Company Number02655704
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMr Costas Joannides
NationalityBritish
StatusClosed
Appointed01 December 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Anson Road
London
NW2 4AE
Director NameIroula Papadopoulos
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2004)
RoleSecretary
Correspondence Address77 Teignmouth Road
London
NW2 4EA
Director NameMr Henry John Richard Laferla
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1992)
RoleSales
Country of ResidenceEngland
Correspondence Address31 Fleetwood Road
Dollis Hill
London
NW10 1NB
Director NameMr Tasos Michael Papadopoulos
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleCo Director
Country of ResidenceEngland
Correspondence Address77 Teignmouth Road
London
NW2 4EA
Secretary NameMr Tasos Michael Papadopoulos
NationalityBritish
StatusResigned
Appointed12 December 1991(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address77 Teignmouth Road
London
NW2 4EA
Secretary NameMr Henry John Richard Laferla
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fleetwood Road
Dollis Hill
London
NW10 1NB
Director NameMichael Papadopoulos
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address77 Teignmouth Road
London
NW2 4EA
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address29a Teignmouth Road
London
NW2 4EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Cash£45
Current Liabilities£1,353

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
4 December 2002Return made up to 21/10/02; full list of members (7 pages)
3 September 2002Full accounts made up to 31 October 2001 (5 pages)
13 December 2001Return made up to 21/10/01; full list of members (7 pages)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
17 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
4 January 2000Return made up to 21/10/99; full list of members (6 pages)
10 November 1999Return made up to 21/10/98; no change of members (4 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 October 1998 (4 pages)
5 October 1999New secretary appointed (2 pages)
7 January 1998Return made up to 21/10/97; no change of members (4 pages)
7 January 1998Full accounts made up to 31 October 1997 (5 pages)
16 January 1997Full accounts made up to 31 October 1995 (5 pages)
16 January 1997Full accounts made up to 31 October 1996 (5 pages)
7 November 1996Return made up to 21/10/96; full list of members (6 pages)
18 September 1996Return made up to 21/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)