Company NameCadogan International Conferences Limited
Company StatusDissolved
Company Number02961120
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 7 months ago)
Previous NameIntegral Data Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLindy Jane Bird
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year after company formation)
Appointment Duration28 years, 6 months
RoleConference Organiser
Correspondence AddressFoskers
High Street, Monks Eleigh
Suffolk
IP7 7AU
Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(5 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameJohn Avelino Mendes
NationalityBritish
StatusCurrent
Appointed23 February 2001(6 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address21 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleManaging Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMargaret Elizabeth Ruffer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 1998)
RoleManagement Consultant
Correspondence Address12a
Westbourne Crescent
London
W2 3DB
Secretary NamePaul Richard Bird
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressWagger Farm
Kettlebaston
Ipswich
Suffolk
IP7 7QU
Director NameSheenagh Joy Gordon-Hart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRogers Hill Farmhouse
Cuxham
Watlington
Oxfordshire
OX9 5NF
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed25 June 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameElizabeth Anne Bevan-Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleConference Manager
Correspondence Address8 Great Eastern Road
Warley
Brentwood
Essex
CM14 5EH
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,629
Cash£86,058
Current Liabilities£356,767

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
25 March 2002Registered office changed on 25/03/02 from: 100 city road london EC1Y 2BP (1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Statement of affairs (12 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
15 August 2001Director resigned (1 page)
4 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
11 May 2001New director appointed (3 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
15 December 2000Director resigned (1 page)
4 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
25 February 2000New director appointed (2 pages)
16 February 2000Memorandum and Articles of Association (18 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2000Memorandum and Articles of Association (18 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
15 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 22/08/97; no change of members (4 pages)
16 July 1997Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
11 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996£ nc 1000/10000 02/10/95 (1 page)
3 July 1996New director appointed (1 page)
3 July 1996Ad 02/10/95--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
3 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1996Secretary resigned (2 pages)
15 September 1995Company name changed integral data LIMITED\certificate issued on 18/09/95 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 September 1995Return made up to 22/08/95; full list of members (6 pages)