CEDAR CAPITAL PARTNERS ABCD LIMITED

CEDAR CAPITAL PARTNERS ABCD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEDAR CAPITAL PARTNERS ABCD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05184998
    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 CEDAR CAPITAL PARTNERS ABCD LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CEDAR CAPITAL PARTNERS ABCD LIMITED located?

    Registered Office Address
    41 Lyndhurst Road
    NW3 5PE London
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDAR CAPITAL PARTNERS ABCD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEDAR CAPITAL PARTNERS LTDJul 20, 2004Jul 20, 2004

    What are the latest accounts for CEDAR CAPITAL PARTNERS ABCD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CEDAR CAPITAL PARTNERS ABCD LIMITED?

    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

    3 pagesDS01

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jul 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 45 Albemarle Street Mayfair London W1S 4JL England to 41 Lyndhurst Road London NW3 5PE on Oct 22, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Registered office address changed from 2-4 King Street London SW1Y 6QL to 41 Lyndhurst Road London NW3 5PE on Sep 15, 2014

    1 pagesAD01

    Annual return made up to Jul 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    11 pagesAA

    Secretary's details changed for Bloomsbury Registrars Limited on Jul 01, 2010

    2 pagesCH04

    Annual return made up to Jul 20, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of CEDAR CAPITAL PARTNERS ABCD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANKARIOUS, Ramsey Neal
    Conduit Lodge
    41 Lyndhurst Road
    NW3 5PE London
    Director
    Conduit Lodge
    41 Lyndhurst Road
    NW3 5PE London
    EnglandAmericanHotel Consultant99893940002
    BLOOMSBURY REGISTRARS LIMITED
    Gray's Inn Road
    WC1X 8HB London
    1st Floor, 236
    Secretary
    Gray's Inn Road
    WC1X 8HB London
    1st Floor, 236
    55848690002

    Who are the persons with significant control of CEDAR CAPITAL PARTNERS ABCD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ramsey Neal Mankarious
    Lyndhurst Road
    NW3 5PE London
    41
    Apr 06, 2016
    Lyndhurst Road
    NW3 5PE London
    41
    No
    Nationality: American
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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