CELLRENT LIMITED
Status | DISSOLVED |
Company No. | 01931021 |
Category | Private Limited Company |
Incorporated | 16 Jul 1985 |
Age | 38 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2015 |
Years | 8 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
Dissolution application strike off company
Date: 07 Jan 2015
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 06 Jan 2015
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 06 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 18/12/14
Documents
Resolution
Date: 06 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul leslie ford
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edwin gates
Documents
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
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
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
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
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
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/12/05--------- £ si 1131564@1=1131564 £ ic 545000/1676564
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/05
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
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
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/02; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/01; full list of members
Documents
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
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/99; no change of members
Documents
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
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/98; no change of members
Documents
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
Legacy
Date: 16 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/12/98
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/97; full list of members
Documents
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
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/96; no change of members
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/95; no change of members
Documents
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
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Some Companies
WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX
Number: | 08934158 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 07593135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BURGOYNE CAREY PAVILION2,GLASGOW,G51 2JA
Number: | SC300415 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JAVA WHARF,LONDON,SE1 2YH
Number: | 03657702 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |