Cedar Lodge Care Home Ltd was registered on 28 February 2011, it has a status of "Dissolved". We don't know the number of employees at Cedar Lodge Care Home Ltd. There are 4 directors listed as Nazir, Maryam, Nazir, Mohammed, Nazir, Maryam Fatma, Nazir, Mohammed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAZIR, Maryam | 01 March 2014 | - | 1 |
NAZIR, Maryam Fatma | 01 March 2014 | 01 March 2014 | 1 |
NAZIR, Mohammed | 01 March 2011 | 01 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAZIR, Mohammed | 21 November 2011 | 07 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AD01 - Change of registered office address | 07 September 2014 | |
RESOLUTIONS - N/A | 04 September 2014 | |
4.20 - N/A | 04 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2014 | |
AA01 - Change of accounting reference date | 20 August 2014 | |
AA - Annual Accounts | 20 August 2014 | |
TM02 - Termination of appointment of secretary | 09 May 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 10 March 2014 | |
TM01 - Termination of appointment of director | 10 March 2014 | |
AP01 - Appointment of director | 10 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AAMD - Amended Accounts | 12 November 2012 | |
AA - Annual Accounts | 24 October 2012 | |
AA01 - Change of accounting reference date | 06 August 2012 | |
AR01 - Annual Return | 06 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AP03 - Appointment of secretary | 21 November 2011 | |
AP01 - Appointment of director | 07 October 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
NEWINC - New incorporation documents | 28 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2011 | Outstanding |
N/A |
Legal charge | 01 December 2011 | Outstanding |
N/A |