Background WavePink WaveYellow Wave

CEDAR 2015 LIMITED (09381566)

CEDAR 2015 LIMITED (09381566) is a dissolved UK company. incorporated on 9 January 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CEDAR 2015 LIMITED has been registered for 11 years. Current directors include FEJES JR, William Theodore, WOODWORTH, Douglas Bradford.

Company Number
09381566
Status
dissolved
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
C/O Ernst & Young Llp, Manchester, M2 3EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FEJES JR, William Theodore, WOODWORTH, Douglas Bradford
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR 2015 LIMITED

CEDAR 2015 LIMITED is an dissolved company incorporated on 9 January 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CEDAR 2015 LIMITED was registered 11 years ago.(SIC: 74990)

Status

dissolved

Active since 11 years ago

Company No

09381566

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 9 May 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Ernst & Young Llp 2 St Peter's Square Manchester, M2 3EY,

Previous Addresses

C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd
From: 15 July 2015To: 10 February 2020
Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 9 January 2015To: 15 July 2015
Timeline

15 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Jun 17
Loan Secured
Nov 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Loan Cleared
Jan 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FEJES JR, William Theodore

Active
Ernst & Young Llp, ManchesterM2 3EY
Born March 1956
Director
Appointed 26 Apr 2019

WOODWORTH, Douglas Bradford

Active
Ernst & Young Llp, ManchesterM2 3EY
Born March 1972
Director
Appointed 26 Apr 2019

GIBSON, Terry Ray

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born October 1953
Director
Appointed 09 Jan 2015
Resigned 28 Sept 2015

HOWARD, Jack

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born October 1961
Director
Appointed 20 Jan 2015
Resigned 26 Apr 2019

KIRIAKOPOULOS, Kostantinos Jim

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born January 1970
Director
Appointed 26 Apr 2019
Resigned 05 Aug 2019

COSN II LLC

Resigned
590 Madison Avenue, New York
Corporate director
Appointed 28 Sept 2015
Resigned 26 Apr 2019

Persons with significant control

1

590 Madison Avenue, Ny10022

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Liquidation
30 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
31 January 2023
AM23AM23
Liquidation In Administration Progress Report
1 September 2022
AM10AM10
Liquidation In Administration Appointment Of Administrator
22 August 2022
AM01AM01
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
11 July 2022
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
11 July 2022
AM16AM16
Liquidation In Administration Progress Report
8 March 2022
AM10AM10
Liquidation In Administration Extension Of Period
2 February 2022
AM19AM19
Liquidation In Administration Progress Report
6 September 2021
AM10AM10
Liquidation In Administration Progress Report
29 March 2021
AM10AM10
Liquidation In Administration Extension Of Period
5 February 2021
AM19AM19
Liquidation In Administration Progress Report
18 September 2020
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
29 April 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
24 April 2020
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 February 2020
AM01AM01
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 September 2016
AP02Appointment of Corporate Director
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Resolution
9 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Incorporation Company
9 January 2015
NEWINCIncorporation