Company NameCedar Rose International Services Limited
Company StatusDissolved
Company Number03620524
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntoun Habib Massaad
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleManager / Researcher
Correspondence AddressP.O. Box 866
Tripoli
Foreign
Lebanon
Director NameChristina Ann Massaad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressP.O Box 866
Tripoli
Foreign
Lebanon
Secretary NameChristina Ann Massaad
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressP.O Box 866
Tripoli
Foreign
Lebanon

Location

Registered AddressHighcroft
Woodham Road
Battlesbridge
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon

Financials

Year2014
Net Worth£10,479
Cash£6,532
Current Liabilities£14,205

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 August 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Registered office changed on 11/08/04 from: 8-10 high street billericay essex CM12 9BQ (1 page)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 October 2003Return made up to 24/08/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2001Return made up to 24/08/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 33 nobel square basildon essex SS13 1LT (1 page)
19 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
31 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Incorporation (21 pages)