Company NameCadore Limited
Company StatusDissolved
Company Number02755790
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Secretary NameChrystalla Constantinou
NationalityBritish
StatusClosed
Appointed14 October 1992(same day as company formation)
RoleSecretary
Correspondence Address32 Rylston Road
Palmers Green
London
N13 5NQ
Director NameMr Michael Constantinou
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address32 Rylston Road
Palmers Green
London
N13 5NQ
Director NameChrystalla Constantinou
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleStudent
Correspondence Address32 Rylston Road
Palmers Green
London
N13 5NQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address198 Baker Street
Enfield
Middlesex
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,098
Cash£294
Current Liabilities£36,480

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2005Return made up to 14/10/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 January 2004Return made up to 14/10/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 March 2003Return made up to 14/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 January 2002Return made up to 14/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
6 February 2001Registered office changed on 06/02/01 from: 320 lincoln road enfield middlesex EN3 4AA (1 page)
11 January 2001Return made up to 14/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 January 2000Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 December 1998Return made up to 14/10/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
7 January 1998Return made up to 14/10/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 December 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 January 1996Return made up to 14/10/95; no change of members (4 pages)
5 June 1995Particulars of mortgage/charge (6 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
15 May 1995Director resigned;new director appointed (2 pages)