Company NameCedergrill Limited
Company StatusDissolved
Company Number03063868
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 20 February 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameSamia Murgian
NationalityBritish
StatusClosed
Appointed21 May 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameNigel Douglas Cross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 days after company formation)
Appointment Duration1 month (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressCranmore
10 Bective Road
London
SW15 2QA
Secretary NamePenelope Jane Cross
NationalityBritish
StatusResigned
Appointed08 June 1995(6 days after company formation)
Appointment Duration1 month (resigned 10 July 1995)
RoleSurveyor
Correspondence Address40 Granard Avenue
London
SW15 6HJ
Secretary NameSamia Osman Murgian
NationalityKenyan
StatusResigned
Appointed11 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address2 Melbury Road
Holland Park
London
W14 8LP
Secretary NameMargaret Hedger
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address38 Madingley
Bracknell
Berkshire
RG12 7TF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Lansdowne Road
London
W11 3LW
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
13 June 2006Return made up to 02/06/06; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 02/06/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 June 2002Return made up to 02/06/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 02/06/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 June 2000Return made up to 02/06/00; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 28 grosvenor gardens mews north london SW1W 0JP (1 page)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 2 melbury road london W14 8LP (1 page)
6 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 July 1998Return made up to 02/06/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (3 pages)
10 June 1997Return made up to 02/06/97; no change of members (4 pages)
10 June 1996Return made up to 02/06/96; full list of members (6 pages)
9 April 1996Full accounts made up to 31 December 1995 (6 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Registered office changed on 08/11/95 from: 35 drayson mews london W8 4LY (1 page)
21 June 1995Accounting reference date notified as 31/12 (1 page)
21 June 1995Ad 16/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 120 east road london N1 6AA (1 page)
2 June 1995Incorporation (28 pages)