Company NameCedargreen Productions Limited
Company StatusDissolved
Company Number02605765
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiana Mary Kelly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed29 April 1991(same day as company formation)
RoleProducer
Correspondence Address2/99 Clarendon Road
London
W11 4JB
Director NameMr Andrew Guild
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 1992(12 months after company formation)
Appointment Duration6 years, 1 month (closed 09 June 1998)
RoleCompany Director
Correspondence Address210 Riversdale Road
Hawthorn 3122
Victoria
Australia
Secretary NameDiana Mary Kelly
NationalityAustralian
StatusClosed
Appointed09 June 1993(2 years, 1 month after company formation)
Appointment Duration5 years (closed 09 June 1998)
RoleProducer
Correspondence Address2/99 Clarendon Road
London
W11 4JB
Secretary NameGiselle Lucienne Elizabeth Jane Peters
NationalityBritish
StatusResigned
Appointed23 April 1992(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1993)
RoleCompany Director
Correspondence Address115 Fox Lane
Palmers Green
London
N13 4AP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2/99 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
15 August 1997Return made up to 06/06/97; no change of members (4 pages)
10 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 March 1996Compulsory strike-off action has been discontinued (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)