Company Name64/65 Cadogan Place Freehold Limited
Company StatusDissolved
Company Number05127258
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous Name64/65 Gadogan Place Freehold Limited

Directors

Director NameLinda Mary Kestenbaum
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cadogan Place
London
SW1X 9RS
Director NameNicholas Charles Lederer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomfield Cottage
49 Raleigh Road
Enfield
Middlesex
EN2 6UD
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Memorandum and Articles of Association (13 pages)
28 May 2004Director resigned (2 pages)
18 May 2004Company name changed 64/65 gadogan place freehold lim ited\certificate issued on 18/05/04 (2 pages)
13 May 2004Incorporation (18 pages)