Company NameCederholm & Voss Real Estate Ii Limited
Company StatusDissolved
Company Number02911046
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameHenrik Cederholm
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed14 April 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 26 August 1997)
RoleCompany Director
Correspondence AddressParkovsvej 21
Gentofte 2820
Denmark
Secretary NameMichael Peter Jack Garvey
NationalityBritish
StatusClosed
Appointed14 April 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 26 August 1997)
RoleSecretary
Correspondence AddressStowell House New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameHelen Patricia Meyler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 August 1997)
RoleSolicitor
Correspondence AddressCopthall High Street
Iver
Buckinghamshire
SL0 9PR
Director NameChristopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 August 1997)
RoleCompany Director
Correspondence Address82 Mount Street
Mayfair
London
W1V 5HH
Director NameFritz Henrik Schur Jr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed14 April 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1995)
RoleManaging Director
Correspondence AddressChristiansholm Slot
Klampenborg
2930
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
25 March 1997Application for striking-off (1 page)
14 March 1997Full accounts made up to 31 December 1996 (5 pages)
15 April 1996Return made up to 22/03/96; no change of members (5 pages)
4 April 1996Full accounts made up to 31 December 1995 (5 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (4 pages)
21 November 1995Director resigned (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (5 pages)
29 March 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)