CELLRENT LIMITED

7 Welbeck Street, London, W1G 9YE
StatusDISSOLVED
Company No.01931021
CategoryPrivate Limited Company
Incorporated16 Jul 1985
Age38 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years8 years, 11 months, 23 days

SUMMARY

CELLRENT LIMITED is an dissolved private limited company with number 01931021. It was incorporated 38 years, 9 months, 12 days ago, on 16 July 1985 and it was dissolved 8 years, 11 months, 23 days ago, on 05 May 2015. The company address is 7 Welbeck Street, London, W1G 9YE.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 06 Jan 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/12/14

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Sachdeva

Termination date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-01

Officer name: Rajiv Sachdeva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2013-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-17

Officer name: Joanna Elisabeth Spiers

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-12

Officer name: Stuart Barry David Fillingham

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-15

Officer name: Mr Jason Christopher Godsell Turner

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-03-27

Officer name: Gail Marion Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-03-27

Officer name: Judith Ann Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Avis House Park Road Bracknell Berkshire RG12 2EW

Change date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-23

Officer name: Paul Leslie Ford

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-23

Officer name: Rajiv Sachdeva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Leslie Ford

Change date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Barry David Fillingham

Change date: 2010-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judith Ann Nicholson

Change date: 2009-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul leslie ford

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edwin gates

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/12/05--------- £ si 1131564@1=1131564 £ ic 545000/1676564

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/05

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

BSS INSTALLATIONS LIMITED

WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX

Number:08934158
Status:ACTIVE
Category:Private Limited Company

GGC CONSULTANCY LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:07593135
Status:ACTIVE
Category:Private Limited Company

JNS LIFT LIMITED

C/O BURGOYNE CAREY PAVILION2,GLASGOW,G51 2JA

Number:SC300415
Status:ACTIVE
Category:Private Limited Company

KANE DUNBAR LIMITED

9 JAVA WHARF,LONDON,SE1 2YH

Number:03657702
Status:ACTIVE
Category:Private Limited Company

SEO ROOFING LTD

16 AYLMER PARADE, AYLMER ROAD,LONDON,N2 0PE

Number:10928372
Status:ACTIVE
Category:Private Limited Company

SUNDAY SPORT MAGAZINE'S LIMITED

860 CHESTER ROAD,MANCHESTER,M32 0QJ

Number:09879336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source