RBS (CEDAR) INVESTMENTS

RBS (CEDAR) INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRBS (CEDAR) INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04251860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RBS (CEDAR) INVESTMENTS?

    • (6523) /

    Where is RBS (CEDAR) INVESTMENTS located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RBS (CEDAR) INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    RBS (CEDAR) INVESTMENTS LIMITEDOct 02, 2007Oct 02, 2007
    RBSFP 2 LIMITEDAug 26, 2005Aug 26, 2005
    DRUMMOND CAPITAL LIMITEDSep 28, 2001Sep 28, 2001
    HACKREMCO (NO.1853) LIMITEDJul 13, 2001Jul 13, 2001

    What are the latest accounts for RBS (CEDAR) INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RBS (CEDAR) INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Mr Graham Rhys Rolfe as a director on Nov 18, 2011

    2 pagesAP01

    Termination of appointment of Scott Mcfarlane Thomson as a director on Nov 18, 2011

    1 pagesTM01

    Annual return made up to Jul 13, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2011

    Statement of capital on Jul 26, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share sale agreement 02/06/2010
    RES13

    Appointment of Ian Richard Luke as a director

    2 pagesAP01

    Termination of appointment of James Lett as a director

    1 pagesTM01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Appointment of Mr Antonio Ramon Rodriguez as a director

    3 pagesAP01

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of RBS (CEDAR) INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LUKE, Ian Richard
    135 Bishopsgate
    EC2M 3UR London
    Level 4
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    Level 4
    England
    EnglandBritish156626260001
    RODRIGUEZ, Antonio Ramon
    Laurel Road
    Chalfont St Peter, Gerrards Cross
    SL9 9SJ
    16
    Buckinghamshire
    Director
    Laurel Road
    Chalfont St Peter, Gerrards Cross
    SL9 9SJ
    16
    Buckinghamshire
    United KingdomBritish123758470001
    ROLFE, Graham Rhys
    Woodcote Park Road
    KT18 7EX Epsom
    30a
    Surrey
    England
    Director
    Woodcote Park Road
    KT18 7EX Epsom
    30a
    Surrey
    England
    EnglandBritish117410290001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CASTRO, Marcos
    45 Briavels Court
    Downshill Road
    KT18 5HP Epsom
    Surrey
    Secretary
    45 Briavels Court
    Downshill Road
    KT18 5HP Epsom
    Surrey
    British109248350002
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLEN, Peter Richard
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritish20061750001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    HICKS, Andrew John
    White Mill End
    5 Granville Road
    TN13 1ES Sevenoaks
    Kent
    Director
    White Mill End
    5 Granville Road
    TN13 1ES Sevenoaks
    Kent
    EnglandEnglish93236040001
    HORRIDGE, Alastair Giles Spencer
    94 Lauderdale Mansions
    Lauderdale Road
    W9 1NF London
    Director
    94 Lauderdale Mansions
    Lauderdale Road
    W9 1NF London
    British115406100001
    KELLETT, Matthew Owen
    90 Rosebery Road
    Muswell Hill
    N10 2LA London
    Director
    90 Rosebery Road
    Muswell Hill
    N10 2LA London
    EnglandBritish141878120001
    LETT, James William
    102 Park Road
    KT2 5JZ Kingston
    Surrey
    Director
    102 Park Road
    KT2 5JZ Kingston
    Surrey
    EnglandBritish123313230001
    MCGILLIVRAY, Ian
    5 Clement Road
    SW19 7RJ London
    Director
    5 Clement Road
    SW19 7RJ London
    United KingdomBritish49311540002
    MERRIMAN, Ian Michael
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    Director
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    United KingdomBritish100771770001
    PATTINSON, Simon Timothy
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    British119347900001
    PEARCE, Philip David Raymond
    Witchert Bottom
    High Street
    HP17 8UW Dinton
    Buckinghamshire
    Director
    Witchert Bottom
    High Street
    HP17 8UW Dinton
    Buckinghamshire
    British114924900001
    PETTIT, Timothy John
    Wood End
    Munstead Heath Road
    GU5 0DD Bramley
    Surrey
    Director
    Wood End
    Munstead Heath Road
    GU5 0DD Bramley
    Surrey
    British38633880002
    PLUCK, Martin James
    18 Seymour Road
    KT1 4HW Kingston
    Surrey
    Director
    18 Seymour Road
    KT1 4HW Kingston
    Surrey
    British106868690001
    RODRIGUEZ, Antonio Ramon
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    Director
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    United KingdomBritish123758470001
    TATE, Helen Elizabeth
    Forestdale
    Southgate
    N14 7DT London
    28
    Director
    Forestdale
    Southgate
    N14 7DT London
    28
    EnglandBritish79165010002
    THOMSON, Scott Mcfarlane
    21a Pine Grove
    KT13 9AN Weybridge
    Surrey
    Director
    21a Pine Grove
    KT13 9AN Weybridge
    Surrey
    EnglandBritish124244410001
    WALKER, Bruce
    Plums Acre
    Wykehurst Lane, Ewhurst
    GU6 7PF Cranleigh
    Surrey
    Director
    Plums Acre
    Wykehurst Lane, Ewhurst
    GU6 7PF Cranleigh
    Surrey
    British68234410002
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    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