Company NameCedarknight Containers Limited
Company StatusDissolved
Company Number09968829
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Kenyon Andrew Abel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 82 Dean Street
London
W1D 3SP
Director NameMr Gurmail Singh Uppal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5th Floor, 82 Dean Street
London
W1D 3SP

Location

Registered Address5th Floor, 82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (1 page)
19 December 2019Amended micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 April 2019Change of details for Mr Kenyon Andrew Abel as a person with significant control on 20 March 2018 (2 pages)
7 April 2019Director's details changed for Mr Kenyon Andrew Abel on 20 March 2018 (2 pages)
7 April 2019Director's details changed for Mr Gurmail Singh Uppal on 1 April 2019 (2 pages)
7 April 2019Change of details for Mr Gurmail Singh Uppal as a person with significant control on 1 April 2019 (2 pages)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 May 2018Registered office address changed from Level 24, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 5th Floor, 82 Dean Street London W1D 3SP on 21 May 2018 (1 page)
23 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Registered office address changed from Sixth Floor, 13 Berkeley Street Mayfair London W1J 8DU United Kingdom to Level 24, the Shard 32 London Bridge Street London SE1 9SG on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Sixth Floor, 13 Berkeley Street Mayfair London W1J 8DU United Kingdom to Level 24, the Shard 32 London Bridge Street London SE1 9SG on 3 July 2017 (1 page)
22 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)