Company NameRoger And Cynthia Cagle Family Foundation Limited
Company StatusDissolved
Company Number08417265
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameEdward Story
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCeo Soco International Plc
Country of ResidenceUnited States
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameCynthia Beach Cagle
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleExecutive Director Soco International Plc
Country of ResidenceUnited States
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameRoger Dale Cagle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleDeputy Ceo Soco International Plc
Country of ResidenceUnited States
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameCarol Shore-Nye
NationalityBritish
StatusClosed
Appointed09 May 2013(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address48 Dover Street
London
W1S 4FF

Location

Registered Address48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Roger & Cynthia Cagle Family Foundation Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,322,000
Net Worth£3,777,000
Cash£299,000
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (16 pages)
29 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 March 2015Director's details changed for Edward Story on 25 February 2015 (2 pages)
23 March 2015Director's details changed for Cynthia Beach Cagle on 25 February 2015 (2 pages)
23 March 2015Director's details changed for Edward Story on 25 February 2015 (2 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Director's details changed for Cynthia Beach Cagle on 25 February 2015 (2 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2014Memorandum and Articles of Association (16 pages)
17 December 2014Memorandum and Articles of Association (16 pages)
21 October 2014Director's details changed for Edward Story on 25 February 2013
  • ANNOTATION Clarification Correction of a date of birth which was incorrectly stated on incorporation.
(2 pages)
21 October 2014Director's details changed for Edward Story on 25 February 2013
  • ANNOTATION Clarification Correction of a date of birth which was incorrectly stated on incorporation.
(2 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Director's details changed for Cynthia Lee Cagle on 4 April 2014 (3 pages)
3 October 2014Director's details changed for Cynthia Lee Cagle on 4 April 2014 (3 pages)
3 October 2014Director's details changed for Roger Dale Cagle on 4 April 2014 (2 pages)
3 October 2014Director's details changed for Cynthia Lee Cagle on 4 April 2014 (3 pages)
3 October 2014Director's details changed for Roger Dale Cagle on 4 April 2014 (2 pages)
3 October 2014Director's details changed for Roger Dale Cagle on 4 April 2014 (2 pages)
8 May 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
8 May 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(15 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(15 pages)
17 May 2013Appointment of Carol Shore-Nye as a secretary (3 pages)
17 May 2013Appointment of Carol Shore-Nye as a secretary (3 pages)
13 May 2013Registered office address changed from C/O Soco International Plc 48 Dover Street London W1J 4FF United Kingdom on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from C/O Soco International Plc 48 Dover Street London W1J 4FF United Kingdom on 13 May 2013 (2 pages)
25 February 2013Incorporation
  • ANNOTATION Part Rectified Date of birth of director on IN01 was removed from the public register on 21/10/14 as it was factually inaccurate or is derived from something factually inaccurate.
(25 pages)
25 February 2013Incorporation
  • ANNOTATION Part Rectified Date of birth of director on IN01 was removed from the public register on 21/10/14 as it was factually inaccurate or is derived from something factually inaccurate.
(25 pages)