London
W1S 4JL
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Mrs Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Macfarlanes 10 Norwich Street London EC4A 1BD |
Secretary Name | Samantha Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | Woodside Chinnor Road Chinnor Hill Oxfordshire OX39 4BP |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cedar Capital Luxembourg Sarl 50.00% Ordinary A |
---|---|
1 at £1 | Cedar Capital Luxembourg Sarl 50.00% Ordinary B |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Register inspection address has been changed from 2-4 King Street London SW1Y 6QL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 2-4 Kings Street St James's London SW1Y 6QL to 45 Albemarle Street London W1S 4JL on 2 March 2015 (1 page) |
2 March 2015 | Register inspection address has been changed from 2-4 King Street London SW1Y 6QL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL (1 page) |
2 March 2015 | Registered office address changed from 2-4 Kings Street St James's London SW1Y 6QL to 45 Albemarle Street London W1S 4JL on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 2-4 Kings Street St James's London SW1Y 6QL to 45 Albemarle Street London W1S 4JL on 2 March 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ramsey Neal Mankarious on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Director's details changed for Ramsey Neal Mankarious on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ramsey Neal Mankarious on 2 March 2010 (2 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary samantha ward (1 page) |
2 March 2009 | Appointment terminated secretary samantha ward (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 10 norwich street london EC4A 1BD (1 page) |
9 July 2008 | Director appointed ramsey neal mankarious (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 10 norwich street london EC4A 1BD (1 page) |
9 July 2008 | Director appointed ramsey neal mankarious (2 pages) |
9 July 2008 | Secretary appointed samantha ward (2 pages) |
9 July 2008 | Appointment terminated secretary bibi ally (1 page) |
9 July 2008 | Appointment terminated director martin henderson (1 page) |
9 July 2008 | Appointment terminated secretary bibi ally (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Secretary appointed samantha ward (2 pages) |
9 July 2008 | Appointment terminated director martin henderson (1 page) |
9 July 2008 | Resolutions
|
27 February 2008 | Incorporation (20 pages) |
27 February 2008 | Incorporation (20 pages) |