Company NameCeedar Limited
Company StatusDissolved
Company Number02658256
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)
Previous NamesM P C (Distribution) Limited and Creative Labs (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeh Long Ng
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusClosed
Appointed28 February 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2012)
RoleChief Financial Officer
Correspondence Address781, Upper Changi Road East
09-28, Singapore 486069
Singapore
486069
Foreign
Secretary NamePs Law Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2009(17 years, 5 months after company formation)
Appointment Duration3 years (closed 07 May 2012)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NameMichael Weatherley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleSales Manager
Correspondence AddressFern Hollow
Brookside Bicton
Shrewsbury
Shropshire
SY3 8EP
Wales
Director NameMark Andrew Lawrence Devine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleSole Trader
Correspondence Address21 Dogpole
Shrewsbury
Salop
SY1 1ES
Wales
Secretary NameMark Andrew Lawrence Devine
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleSole Trader
Correspondence Address21 Dogpole
Shrewsbury
Salop
SY1 1ES
Wales
Director NameDavid Michael Askew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address60 Hinton Road
Kingsthorpe
Northampton
NN2 8NX
Director NameMichael Sullivan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1993(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2006)
RoleGeneral Manager
Correspondence Address73 Moose Walk
Moulton Borough
Hew Hampshire Nh 03254
United States
Director NameMr Andrew Binding
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkshood Close
Wokingham
Berkshire
RG11 5YE
Secretary NameMr Andrew Binding
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkshood Close
Wokingham
Berkshire
RG11 5YE
Director NameKwong Soon Chay
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1996)
RoleManaging Director
Correspondence Address48 Coronation Road West 03-04
Singapore
269263
Foreign
Director NameKai Wa Ng
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1995)
RoleCompany Vice Chairman
Correspondence Address14 Jalan Intan
Singapore
Foreign
Director NameWong Hoo Sim
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 2001)
RoleCompany Chairman & Ceo
Correspondence Address5 Chestnut Terrace
Singapore
679123
Director NameIan Dickson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2001)
RoleLawyer
Correspondence Address2 South View
Whistley Green Hurst
Reading
Berkshire
RG10 0DX
Secretary NameIan Dickson
NationalityBritish
StatusResigned
Appointed15 September 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2001)
RoleLawyer
Correspondence Address2 South View
Whistley Green Hurst
Reading
Berkshire
RG10 0DX
Director NameMiriam Brennan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2001(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address233 Delwood Grove
Castlenook
Dublin
15
Irish
Secretary NameJames Day
NationalityBritish
StatusResigned
Appointed27 November 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address20 Eden Way
Winnersh
Berkshire
RG41 5PQ
Secretary NameLisa Dawn Furness
NationalityBritish
StatusResigned
Appointed01 March 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2009)
RoleCompany Director
Correspondence Address19 Dunford Place
Bracknell
Berkshire
RG42 4UJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at 1Creative Labs Bv
100.00%
Ordinary

Accounts

Latest Accounts27 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
5 October 2011Insolvency:secretary of state's release of liquidator (1 page)
31 August 2011Court order insolvency:- replacement of liquidator (6 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
20 July 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
12 January 2010Appointment of a voluntary liquidator (2 pages)
12 January 2010Declaration of solvency (3 pages)
12 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2010Registered office address changed from 79 Knightsbridge London SW1X 7RB on 12 January 2010 (2 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Company name changed creative labs (uk) LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
5 August 2009Appointment terminated director miriam brennan (1 page)
11 May 2009Registered office changed on 11/05/2009 from belmont place belmont road maidenhead berkshire SL6 6TB (1 page)
11 May 2009Secretary appointed ps law secretaries LIMITED (2 pages)
11 May 2009Appointment terminated secretary lisa furness (1 page)
30 April 2009Full accounts made up to 27 June 2008 (16 pages)
30 April 2009Return made up to 01/04/09; full list of members (10 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
6 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2007Full accounts made up to 29 June 2007 (14 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
17 January 2007Registered office changed on 17/01/07 from: unit 3 the pavilions ruscombe business park twyford berkshire RG10 9NN (1 page)
9 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2006Full accounts made up to 30 June 2006 (14 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
20 October 2005Return made up to 29/10/05; full list of members (7 pages)
5 September 2005Full accounts made up to 1 July 2005 (13 pages)
5 September 2005Full accounts made up to 1 July 2005 (13 pages)
30 December 2004Return made up to 29/10/04; full list of members (7 pages)
17 August 2004Full accounts made up to 2 July 2004 (12 pages)
17 August 2004Full accounts made up to 2 July 2004 (12 pages)
30 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2003Full accounts made up to 30 June 2003 (13 pages)
2 April 2003Auditor's resignation (1 page)
30 October 2002Return made up to 29/10/02; full list of members (7 pages)
30 October 2002Full accounts made up to 30 June 2002 (12 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: unit 2 the pavillions ruscombe business park ruscombe twyford berkshire RG10 9NN (1 page)
8 November 2001Full accounts made up to 30 June 2001 (12 pages)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
2 November 2001Director's particulars changed (1 page)
10 April 2001Full accounts made up to 30 June 2000 (12 pages)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
9 November 1999Return made up to 29/10/99; full list of members (7 pages)
20 August 1999Full accounts made up to 30 June 1999 (12 pages)
19 October 1998Full accounts made up to 30 June 1998 (12 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Aud stat section 394 (1 page)
19 March 1998Director's particulars changed (1 page)
11 November 1997Return made up to 29/10/97; no change of members (4 pages)
8 September 1997Full accounts made up to 30 June 1997 (14 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Return made up to 29/10/96; full list of members (6 pages)
8 November 1996Full accounts made up to 30 June 1996 (16 pages)
2 October 1996Director resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
28 November 1995Return made up to 29/10/95; no change of members (4 pages)
5 October 1995Director resigned (2 pages)
14 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
14 July 1995Full accounts made up to 30 June 1994 (17 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
5 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 October 1991Incorporation (17 pages)