Company NameCedar Capital Partners I Limited
Company StatusDissolved
Company Number06516501
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramsey Neal Mankarious
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2008(4 months after company formation)
Appointment Duration7 years, 4 months (closed 03 November 2015)
RoleHotel Advisor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameMrs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMacfarlanes
10 Norwich Street
London
EC4A 1BD
Secretary NameSamantha Ward
NationalityBritish
StatusResigned
Appointed02 July 2008(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressWoodside Chinnor Road
Chinnor Hill
Oxfordshire
OX39 4BP

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cedar Capital Luxembourg Sarl
50.00%
Ordinary A
1 at £1Cedar Capital Luxembourg Sarl
50.00%
Ordinary B

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
2 March 2015Register 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 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Registered 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 2015Register 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 2015Registered 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 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Registered 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 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ramsey Neal Mankarious on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Ramsey Neal Mankarious on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ramsey Neal Mankarious on 2 March 2010 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary samantha ward (1 page)
2 March 2009Appointment terminated secretary samantha ward (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10 norwich street london EC4A 1BD (1 page)
9 July 2008Director appointed ramsey neal mankarious (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 10 norwich street london EC4A 1BD (1 page)
9 July 2008Director appointed ramsey neal mankarious (2 pages)
9 July 2008Secretary appointed samantha ward (2 pages)
9 July 2008Appointment terminated secretary bibi ally (1 page)
9 July 2008Appointment terminated director martin henderson (1 page)
9 July 2008Appointment terminated secretary bibi ally (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
9 July 2008Secretary appointed samantha ward (2 pages)
9 July 2008Appointment terminated director martin henderson (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
27 February 2008Incorporation (20 pages)
27 February 2008Incorporation (20 pages)