Company NameThe Cedar Richmond Limited
Company StatusDissolved
Company Number02676157
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameGeorge Absi Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nicolas Youssef Khair
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(4 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 28 August 2018)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Wonea House 2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Director NameMr George Michelle Absi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Batoum Gardens
London
W6 7QD
Secretary NameMr Anthony Maran Letchumanan
NationalityMalaysian
StatusResigned
Appointed09 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameLine Grabow Nedergaard Jensen
NationalityDanish
StatusResigned
Appointed26 January 1996(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 1996)
RoleCompany Director
Correspondence Address56 Batoum Gardens
London
W6 7QD
Director NameMr Elias Youssef Kheir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(4 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2010)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlower Cottage
Moor Common Lane End
High Wycombe
Buckinghamshire
HP14 3HX
Secretary NameMr Elias Youssef Kheir
NationalityBritish
StatusResigned
Appointed08 May 1996(4 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2010)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlower Cottage
Moor Common Lane End
High Wycombe
Buckinghamshire
HP14 3HX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01628 477707
Telephone regionMaidenhead

Location

Registered Address2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,915
Cash£2,315
Current Liabilities£33,216

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

18 May 1998Delivered on: 20 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 bridge street richmond surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
1 June 2018Application to strike the company off the register (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Director's details changed for Mr Nicolas Youssef Khair on 19 March 2015 (2 pages)
28 August 2015Director's details changed for Mr Nicolas Youssef Khair on 19 March 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Mr Nicolas Youssef Khair on 1 July 2014 (2 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Mr Nicolas Youssef Khair on 1 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Nicolas Youssef Khair on 1 July 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Termination of appointment of Elias Kheir as a director (1 page)
29 November 2011Termination of appointment of Elias Kheir as a secretary (1 page)
29 November 2011Termination of appointment of Elias Kheir as a secretary (1 page)
29 November 2011Termination of appointment of Elias Kheir as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 September 2010Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
19 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Nicolas Youssef Khair on 16 October 2009 (2 pages)
16 April 2010Director's details changed for Nicolas Youssef Khair on 16 October 2009 (2 pages)
16 April 2010Director's details changed for Elias Youssef Kheir on 16 October 2009 (2 pages)
16 April 2010Director's details changed for Elias Youssef Kheir on 16 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
31 March 2009Return made up to 09/01/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
31 March 2009Return made up to 09/01/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
3 November 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
23 July 2008Return made up to 09/01/08; full list of members (4 pages)
23 July 2008Return made up to 09/01/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
21 March 2007Return made up to 09/01/07; full list of members (7 pages)
21 March 2007Return made up to 09/01/07; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
7 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
8 August 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
8 August 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
31 July 2006Registered office changed on 31/07/06 from: minavil house ealing road wembley middlesex HA0 4EL (1 page)
31 July 2006Registered office changed on 31/07/06 from: minavil house ealing road wembley middlesex HA0 4EL (1 page)
7 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
1 March 2005Return made up to 09/01/05; full list of members (7 pages)
1 March 2005Return made up to 09/01/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
10 November 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
15 January 2004Return made up to 09/01/04; full list of members (7 pages)
15 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
31 January 2003Return made up to 09/01/03; full list of members (7 pages)
31 January 2003Return made up to 09/01/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
6 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
12 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
12 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
4 December 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
12 February 2001Return made up to 09/01/01; full list of members (6 pages)
12 February 2001Return made up to 09/01/01; full list of members (6 pages)
7 December 2000Full accounts made up to 29 February 2000 (13 pages)
7 December 2000Full accounts made up to 29 February 2000 (13 pages)
20 January 2000Return made up to 09/01/00; full list of members (6 pages)
20 January 2000Return made up to 09/01/00; full list of members (6 pages)
4 December 1999Full accounts made up to 28 February 1999 (12 pages)
4 December 1999Full accounts made up to 28 February 1999 (12 pages)
15 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 09/01/98; no change of members (4 pages)
16 February 1998Return made up to 09/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
22 May 1997Company name changed george absi LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed george absi LIMITED\certificate issued on 23/05/97 (2 pages)
14 April 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
14 April 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
10 March 1997Return made up to 09/01/97; full list of members (6 pages)
10 March 1997Return made up to 09/01/97; full list of members (6 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 May 1996Registered office changed on 29/05/96 from: 343 city road london EC1V 1LR (1 page)
29 May 1996Registered office changed on 29/05/96 from: 343 city road london EC1V 1LR (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (1 page)
17 April 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
5 April 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)