London
EC2V 7QF
Director Name | Mr Colan Paul Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(5 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Colan Paul Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(5 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2019) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mark Darwin Norsworthy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ |
Secretary Name | Suzanne Kelly Lay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Coppice Pale Chineham Basingstoke Hampshire RG24 8JU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.cedarpackaging.com/ |
---|---|
Telephone | 01794 525032 |
Telephone region | Romsey |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £144,190 |
Cash | £2,932 |
Current Liabilities | £301,690 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (18 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 16 February 2017 (16 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 16 February 2017 (16 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 16 February 2016 (15 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (15 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (15 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (15 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 16 February 2015 (15 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (15 pages) |
26 February 2014 | Registered office address changed from Unit 3 Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Unit 3 Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ on 26 February 2014 (1 page) |
24 February 2014 | Appointment of a voluntary liquidator (2 pages) |
24 February 2014 | Statement of affairs with form 4.19 (7 pages) |
24 February 2014 | Statement of affairs with form 4.19 (7 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Appointment of a voluntary liquidator (2 pages) |
24 February 2014 | Resolutions
|
23 October 2013 | Appointment of Mr Colan Paul Martin as a director (3 pages) |
23 October 2013 | Appointment of Colan Paul Martin as a secretary (3 pages) |
23 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
23 October 2013 | Appointment of Anthony Manser as a director (3 pages) |
23 October 2013 | Registered office address changed from Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire So23 Old United Kingdom on 23 October 2013 (2 pages) |
23 October 2013 | Termination of appointment of Suzanne Lay as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Mark Norsworthy as a director (2 pages) |
23 October 2013 | Appointment of Colan Paul Martin as a secretary (3 pages) |
23 October 2013 | Termination of appointment of Mark Norsworthy as a director (2 pages) |
23 October 2013 | Appointment of Anthony Manser as a director (3 pages) |
23 October 2013 | Registered office address changed from Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire So23 Old United Kingdom on 23 October 2013 (2 pages) |
23 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages) |
23 October 2013 | Termination of appointment of Suzanne Lay as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Colan Paul Martin as a director (3 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 August 2013 | Director's details changed for Mark Darwin Norsworthy on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mark Darwin Norsworthy on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mark Darwin Norsworthy on 8 August 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 9 May 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mark Darwin Norsworthy on 24 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mark Darwin Norsworthy on 24 September 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 March 2010 | Capitals not rolled up (2 pages) |
22 March 2010 | Capitals not rolled up (2 pages) |
22 March 2010 | Capitals not rolled up (2 pages) |
22 March 2010 | Capitals not rolled up (2 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
30 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
30 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Registered office address changed from 11 Intec 2 Wade Road Basingstoke RG24 8NE United Kingdom on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 11 Intec 2 Wade Road Basingstoke RG24 8NE United Kingdom on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 11 Intec 2 Wade Road Basingstoke RG24 8NE United Kingdom on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
28 December 2008 | Director appointed mark darwin norsworthy (2 pages) |
28 December 2008 | Secretary appointed suzanne kelly lay (2 pages) |
28 December 2008 | Secretary appointed suzanne kelly lay (2 pages) |
28 December 2008 | Director appointed mark darwin norsworthy (2 pages) |
25 September 2008 | Incorporation (17 pages) |
25 September 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
25 September 2008 | Incorporation (17 pages) |
25 September 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |