CEDAR ST CAPITAL 2 LIMITED

Register to unlock more data on OkredoRegister

CEDAR ST CAPITAL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12213138

Incorporation date

18/09/2019

Size

Small

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon29/08/2025
Final Gazette dissolved following liquidation
dot icon29/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon10/12/2023
Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-12-10
dot icon09/12/2023
Statement of affairs
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Appointment of a voluntary liquidator
dot icon21/08/2023
Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21
dot icon17/08/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 2023-08-17
dot icon31/07/2023
Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-12
dot icon28/07/2023
Termination of appointment of Jason Mark Williams as a director on 2023-07-12
dot icon23/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Appointment of Mr Nicholas Robert Alexander as a director on 2023-05-26
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon18/11/2022
Appointment of Mr Jason Mark Williams as a director on 2022-11-18
dot icon07/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon16/09/2022
Registration of charge 122131380004, created on 2022-09-12
dot icon17/01/2022
Amended accounts for a small company made up to 2020-12-31
dot icon10/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon08/11/2021
Registration of charge 122131380003, created on 2021-11-03
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon04/10/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-09-01
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Change of details for Time Gb Group Holdings Limited as a person with significant control on 2021-08-01
dot icon11/08/2021
Registered office address changed from 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-08-11
dot icon22/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/04/2021
Change of details for Time Gb Group Holdings Limited as a person with significant control on 2021-04-22
dot icon22/04/2021
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-04-22
dot icon19/04/2021
Current accounting period shortened from 2020-12-31 to 2019-12-31
dot icon01/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon18/02/2021
Registration of charge 122131380002, created on 2021-02-17
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon25/11/2020
Termination of appointment of Hugh Michael Lask as a secretary on 2020-11-24
dot icon16/11/2020
Cessation of John Pio Lennon as a person with significant control on 2020-11-10
dot icon16/11/2020
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2020-11-16
dot icon16/11/2020
Termination of appointment of Aoife Margaret Pomphrett as a director on 2020-11-10
dot icon16/11/2020
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2020-11-16
dot icon16/11/2020
Appointment of Mr Robert Lee Jack Bull as a director on 2020-11-10
dot icon16/11/2020
Termination of appointment of John Pio Lennon as a director on 2020-11-10
dot icon16/11/2020
Notification of Time Gb Group Holdings Limited as a person with significant control on 2020-11-10
dot icon16/11/2020
Registration of charge 122131380001, created on 2020-11-10
dot icon13/11/2020
Appointment of Mr Hugh Michael Lask as a secretary on 2020-11-13
dot icon10/11/2020
Second filing of Confirmation Statement dated 2019-10-02
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon04/10/2019
Appointment of Ms Aoife Margaret Pomphrett as a director on 2019-10-02
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon18/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/10/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Robert Lee Jack
Director
10/11/2020 - 12/07/2023
500
Alexander, Nicholas Robert
Director
26/05/2023 - Present
94
Williams, Jason Mark
Director
18/11/2022 - 12/07/2023
213

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR ST CAPITAL 2 LIMITED

CEDAR ST CAPITAL 2 LIMITED is an(a) Dissolved company incorporated on 18/09/2019 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR ST CAPITAL 2 LIMITED?

toggle

CEDAR ST CAPITAL 2 LIMITED is currently Dissolved. It was registered on 18/09/2019 and dissolved on 29/08/2025.

Where is CEDAR ST CAPITAL 2 LIMITED located?

toggle

CEDAR ST CAPITAL 2 LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CEDAR ST CAPITAL 2 LIMITED do?

toggle

CEDAR ST CAPITAL 2 LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CEDAR ST CAPITAL 2 LIMITED?

toggle

The latest filing was on 29/08/2025: Final Gazette dissolved following liquidation.