CEDAROAK LIMITED
Overview
Company Name | CEDAROAK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03723143 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CEDAROAK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CEDAROAK LIMITED located?
Registered Office Address | 14 David Mews W1U 6EQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CEDAROAK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for CEDAROAK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on Oct 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Shelley Latham on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Shelley Latham on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CEDAROAK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LATHAM, Shelley | Secretary | Murhill Limpley Stoke BA2 7FG Bath 54a England | British | 111979990001 | ||||||
BARRS, Andrew Carlile | Director | Murhill Limpley Stoke BA2 7FG Bath 54a England | England | British | Chartered Surveyor | 23928600004 | ||||
LATHAM, Shelley | Director | Murhill Limpley Stoke BA2 7FG Bath 54a England | England | British | Housewife | 111979990002 | ||||
HOUSEGO, Richard Frederick Harold | Secretary | 2 Blithfield Street W8 6RH London | British | 114449160001 | ||||||
LATHAM, Shelley | Secretary | Stoke End Church Lane Freshford BA2 7WD Bath Avon | British | Housewife | 111979990001 | |||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of CEDAROAK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Carlile Barrs | Jun 30, 2016 | David Mews W1U 6EQ London 14 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Shelley Latham | Jun 30, 2016 | David Mews W1U 6EQ London 14 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CEDAROAK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On May 04, 1999 Delivered On May 06, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and a lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to offices on 2ND and 3RD floors of 53 south molton street london W1 | |
Short particulars All the company's right title benefit and interest in and to the sum of £22,618.75 deposited with citibank N.A. jersey branch and all related rights thereto and thererof. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0