Company NameCedar (2000) Limited
Company StatusDissolved
Company Number03915300
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Carol Ann Furby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Hightown Road
Banbury
Oxfordshire
OX16 9BT
Director NameRobert John Furby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStation House
Banbury Road, Charwelton
Daventry
Northamptonshire
NN11 3YY
Secretary NameMrs Carol Ann Furby
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Hightown Road
Banbury
Oxfordshire
OX16 9BT
Director NameMr David Charles Furby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleStores Director
Correspondence Address428 Bretch Hill
Banbury
Oxfordshire
OX16 0XA
Director NameMr Deran Furby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleComputer Man
Correspondence Address2 Appleby Close
Banbury
Oxfordshire
OX16 0UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWoodford House
Woodford Road
Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£18,720
Net Worth£2,630
Cash£4,255
Current Liabilities£261,490

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
25 September 2002Director resigned (1 page)
17 May 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
28 January 2002Return made up to 28/01/02; full list of members (8 pages)
20 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(7 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Director resigned (1 page)
29 February 2000Ad 09/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 January 2000Incorporation (17 pages)