Company NameCedartrade Limited
Company StatusDissolved
Company Number03361329
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameRev Mark Adu-Gyamfi
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGhanaian
StatusClosed
Appointed23 May 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address23 Arlington
London
N12 7JR
Secretary NameBeverley Hunn
NationalityBritish
StatusResigned
Appointed23 May 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1998)
RolePersonal Assistant
Correspondence Address13 Ardent House
Roman Road
London
E3 5QT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3-11 Stean Street
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
11 December 1998Secretary resigned (1 page)
20 July 1998Return made up to 28/04/98; full list of members (6 pages)
10 October 1997Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 April 1997Incorporation (16 pages)