Company NameCederberg Resources Ltd
Company StatusDissolved
Company Number05052921
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin James Kennedy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration7 years, 3 months (closed 19 July 2011)
RoleAccountants Consultant
Correspondence Address92 Heybridge Avenue
London
SW16 3DT
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
13 September 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1
(3 pages)
13 September 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1
(3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 June 2009Return made up to 23/02/09; full list of members (3 pages)
5 June 2009Return made up to 23/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 23/02/08; full list of members (7 pages)
10 June 2008Return made up to 23/02/08; full list of members (7 pages)
21 May 2008Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 March 2007Return made up to 23/02/07; full list of members (6 pages)
24 March 2007Return made up to 23/02/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2006Return made up to 23/02/06; full list of members (6 pages)
1 March 2006Return made up to 23/02/06; full list of members (6 pages)
25 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
14 April 2005Return made up to 23/02/05; full list of members (6 pages)
14 April 2005Return made up to 23/02/05; full list of members (6 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
23 February 2004Incorporation (10 pages)
23 February 2004Incorporation (10 pages)