Company NameCedar Tm Limited
Company StatusDissolved
Company Number03338549
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NamesDiplema 355 Limited and Fairplace Career Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(17 years after company formation)
Appointment Duration3 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address59 Westwick Gardens
London
W14 0BS
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Secretary NameMark Spencer Vickers
NationalityBritish
StatusResigned
Appointed27 March 1997(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Paddock
Copthorne Road
Upper Colwyn Bay
Clwyd
LL28 5YP
Wales
Secretary NameClare Hanson
NationalityBritish
StatusResigned
Appointed23 November 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameAlison Michelle Clifford
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressFlat 87 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TR
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMs Helen Pitcher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Haldane Close
Enfield Island Village
Enfield
EN3 6XN
Director NameMr Peter Evans
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 October 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Somerset Road
Wimbledon
London
SW19 5JX
Director NamePaul Jonathan Wilcock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleBus Dev Director
Correspondence Address8 Bulbourne Court
Tring
Hertfordshire
HP23 4TP
Director NameMr Mark Winkle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RX
Director NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Director NameMrs Lucinda Jayne Mahoney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Secretary NameDavid Samuel Peter Firth
StatusResigned
Appointed01 April 2014(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(19 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitecedar-tm.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

2 at £1Savile Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£9,813

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (2 pages)
2 November 2017Application to strike the company off the register (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
23 April 2014Termination of appointment of Jonathan Cohen as a director (1 page)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Mark Sidlin as a director (1 page)
23 April 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Jonathan Cohen as a director (1 page)
23 April 2014Appointment of David Samuel Peter Firth as a secretary (2 pages)
23 April 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2014Appointment of David Samuel Peter Firth as a secretary (2 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2014Termination of appointment of Mark Sidlin as a director (1 page)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 30 June 2012 (12 pages)
7 May 2013Full accounts made up to 30 June 2012 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of Lucinda Mahoney as a director (1 page)
11 May 2011Termination of appointment of Lucinda Mahoney as a director (1 page)
21 December 2010Full accounts made up to 30 June 2010 (12 pages)
21 December 2010Full accounts made up to 30 June 2010 (12 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 30 June 2009 (12 pages)
2 December 2009Full accounts made up to 30 June 2009 (12 pages)
5 November 2009Appointment of Mrs Lucinda Jayne Mahoney as a director (2 pages)
5 November 2009Appointment of Mrs Lucinda Jayne Mahoney as a director (2 pages)
5 November 2009Termination of appointment of Mark Winkle as a director (1 page)
5 November 2009Termination of appointment of Mark Winkle as a director (1 page)
4 November 2009Termination of appointment of Helen Pitcher as a director (1 page)
4 November 2009Termination of appointment of Helen Pitcher as a director (1 page)
4 November 2009Termination of appointment of Paul Wilcock as a director (1 page)
4 November 2009Termination of appointment of Peter Evans as a director (1 page)
4 November 2009Termination of appointment of Paul Wilcock as a director (1 page)
4 November 2009Termination of appointment of Peter Evans as a director (1 page)
25 March 2009Return made up to 24/03/09; full list of members (5 pages)
25 March 2009Return made up to 24/03/09; full list of members (5 pages)
20 January 2009Full accounts made up to 30 June 2008 (12 pages)
20 January 2009Full accounts made up to 30 June 2008 (12 pages)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 April 2008Return made up to 24/03/08; full list of members (5 pages)
17 April 2008Return made up to 24/03/08; full list of members (5 pages)
7 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
19 September 2007Memorandum and Articles of Association (9 pages)
19 September 2007Memorandum and Articles of Association (9 pages)
10 September 2007Company name changed fairplace career management limi ted\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed fairplace career management limi ted\certificate issued on 10/09/07 (2 pages)
4 September 2007Return made up to 24/03/07; full list of members (2 pages)
4 September 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
18 April 2006Return made up to 24/03/06; full list of members (2 pages)
18 April 2006Return made up to 24/03/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 May 2004Return made up to 24/03/04; full list of members (6 pages)
13 May 2004Return made up to 24/03/04; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 April 2003Return made up to 24/03/03; full list of members (6 pages)
22 April 2003Return made up to 24/03/03; full list of members (6 pages)
26 February 2003Secretary's particulars changed (1 page)
26 February 2003Secretary's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2002Return made up to 24/03/02; full list of members (6 pages)
23 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 April 2001Return made up to 24/03/01; full list of members (6 pages)
17 May 2000Full accounts made up to 30 June 1999 (8 pages)
17 May 2000Full accounts made up to 30 June 1999 (8 pages)
19 April 2000Return made up to 24/03/00; full list of members (6 pages)
19 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
16 July 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(6 pages)
16 July 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(6 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
27 November 1998Full accounts made up to 30 June 1998 (8 pages)
27 November 1998Full accounts made up to 30 June 1998 (8 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
14 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
22 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 May 1997Company name changed diplema 355 LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed diplema 355 LIMITED\certificate issued on 06/05/97 (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (3 pages)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
24 March 1997Incorporation (14 pages)
24 March 1997Incorporation (14 pages)