About

Registered Number: 05098858
Date of Incorporation: 08/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2016 (7 years and 5 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Cedars Recovery Services Ltd was founded on 08 April 2004 and has its registered office in Croydon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Driscoll, Tracy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRISCOLL, Tracy 08 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 September 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2016
4.68 - Liquidator's statement of receipts and payments 09 July 2015
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 24 June 2013
2.24B - N/A 29 May 2012
2.34B - N/A 16 May 2012
2.23B - N/A 17 April 2012
2.17B - N/A 21 March 2012
2.16B - N/A 09 March 2012
2.12B - N/A 13 February 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 November 2010
AA01 - Change of accounting reference date 17 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
SH01 - Return of Allotment of shares 10 March 2010
RESOLUTIONS - N/A 29 May 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 08 April 2009
RESOLUTIONS - N/A 30 March 2009
AA - Annual Accounts 30 March 2009
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 11 April 2008
363s - Annual Return 31 July 2007
RESOLUTIONS - N/A 23 July 2007
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 22 April 2005
MEM/ARTS - N/A 02 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
CERTNM - Change of name certificate 15 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.