Cedaroak Limited LONDON


Cedaroak Limited was dissolved on 2023-03-14. Cedaroak was a private limited company that was located at 14 David Mews, London, W1U 6EQ. Its total net worth was estimated to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1999-03-01) was run by 2 directors and 1 secretary.
Director Shelley L. who was appointed on 29 March 1999.
Director Andrew B. who was appointed on 29 March 1999.
Among the secretaries, we can name: Shelley L. appointed on 23 October 2006.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2022-02-28 and last time the statutory accounts were sent was on 28 February 2022. 2016-02-28 is the date of the latest annual return.

Cedaroak Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723143
Date of Incorporation Mon, 1st Mar 1999
Date of Dissolution Tue, 14th Mar 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 14th Mar 2023
Last confirmation statement dated Mon, 28th Feb 2022

Company staff

Shelley L.

Position: Secretary

Appointed: 23 October 2006

Shelley L.

Position: Director

Appointed: 29 March 1999

Andrew B.

Position: Director

Appointed: 29 March 1999

Richard H.

Position: Secretary

Appointed: 12 July 2006

Resigned: 23 October 2006

Shelley L.

Position: Secretary

Appointed: 29 March 1999

Resigned: 12 July 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1999

Resigned: 29 March 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 01 March 1999

Resigned: 29 March 1999

People with significant control

Andrew B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Shelley L.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand500500500500
Current Assets140 108138 644136 882135 478
Debtors139 608138 144136 382134 978
Other Debtors139 608138 144136 382134 978
Other
Average Number Employees During Period2222
Creditors 850850850
Net Current Assets Liabilities139 258137 794136 032134 628
Other Creditors850850850850

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-02-28
filed on: 2nd, November 2022
Free Download (7 pages)

Company search

Advertisements