Company NameCedarwood Building Limited
Company StatusDissolved
Company Number06798734
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Neil Limmer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Errol Gardens
Hayes
Middlesex
UB4 9EP
Director NameNeil David Pemberton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posthouse Rye Road
Newenden
Cranbrook
Kent
TN18 5PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr John Henry Sharman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House Main Street
Peasmarsh
Rye
East Sussex
TN31 6YA

Location

Registered AddressUnit G Kingsway Bus Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1John Henry Sharman
33.33%
Ordinary
1 at £1Neil Limmer
33.33%
Ordinary
1 at £1Neil Pemberton
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,843
Cash£54
Current Liabilities£22,231

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Termination of appointment of John Henry Sharman as a director on 30 September 2013 (1 page)
7 February 2017Termination of appointment of John Henry Sharman as a director on 30 September 2013 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 3
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 3
(3 pages)
17 August 2012Appointment of Mr John Sharman as a director (2 pages)
17 August 2012Appointment of Mr John Sharman as a director (2 pages)
1 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 February 2010Director's details changed for Neil Pemberton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Neil Limmer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Neil Pemberton on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Neil Limmer on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 March 2009Director appointed neil pemberton (2 pages)
9 March 2009Ad 22/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Director appointed neil pemberton (2 pages)
9 March 2009Ad 22/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Director appointed neil limmer (2 pages)
9 March 2009Director appointed neil limmer (2 pages)
23 January 2009Appointment terminated director yomtov jacobs (1 page)
23 January 2009Appointment terminated director yomtov jacobs (1 page)
22 January 2009Incorporation (9 pages)
22 January 2009Incorporation (9 pages)