Company NameChedgreen Limited
Company StatusDissolved
Company Number03575598
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameFiona Natalie Siegal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtgate Close
Mill Hill
London
NW7 2JZ
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Director NameMr Anthony Eisen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 New North Road
Hainault
Ilford
Essex
IG6 2UE
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusClosed
Appointed31 August 2010(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 28 October 2014)
RoleCompany Director
Correspondence Address16 Litchfield Way
London
NW11 6NJ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (4 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 March 2014Administrative restoration application (3 pages)
19 March 2014Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(16 pages)
19 March 2014Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london, E1W 1YW (1 page)
25 June 2009Return made up to 10/05/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 July 2008Return made up to 10/05/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 June 2007Return made up to 10/05/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
29 March 2006Particulars of mortgage/charge (5 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Particulars of mortgage/charge (5 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
18 June 2004Return made up to 10/05/04; full list of members (3 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
14 October 2003Return made up to 10/05/03; full list of members (3 pages)
6 October 2003New director appointed (3 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
25 March 2003Particulars of mortgage/charge (7 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 May 2002Return made up to 10/05/02; full list of members (6 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 June 2000Return made up to 04/06/00; full list of members (9 pages)
29 July 1999Return made up to 04/06/99; full list of members (7 pages)
22 July 1999Ad 08/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o pearl & coutts LTD, 116 clarence road, london, E5 8JA (1 page)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998New director appointed (2 pages)
23 July 1998Memorandum and Articles of Association (15 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Registered office changed on 16/07/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
4 June 1998Incorporation (18 pages)