CELL ANALYSIS LIMITED

Register to unlock more data on OkredoRegister

CELL ANALYSIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03262862

Incorporation date

14/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1996)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Appointment of a voluntary liquidator
dot icon18/05/2024
Statement of affairs
dot icon18/05/2024
Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-05-18
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon16/02/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon21/05/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon18/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon18/10/2019
Notification of a person with significant control statement
dot icon03/07/2019
Registered office address changed from Stanley House 70 Gore Road Burnham Buckinghamshire SL1 7DJ to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2019-07-03
dot icon16/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/08/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2018
Cessation of Peter Salmon as a person with significant control on 2018-03-09
dot icon22/08/2018
Appointment of Mr Roy S Walzer as a director on 2018-04-29
dot icon22/08/2018
Termination of appointment of Peter Salmon as a director on 2018-03-09
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon05/06/2017
Termination of appointment of Peter Michael Budden as a director on 2017-06-05
dot icon24/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon10/10/2016
Termination of appointment of Elena Salmon as a secretary on 2016-10-02
dot icon29/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon08/12/2015
Termination of appointment of Anthony James Culverwell as a director on 2015-10-27
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon13/10/2015
Director's details changed for Peter Salmon on 2015-02-02
dot icon13/10/2015
Secretary's details changed for Elena Salmon on 2015-02-02
dot icon13/10/2015
Registered office address changed from PO Box 71 Farnham Royal Slough SL2 3SH to Stanley House 70 Gore Road Burnham Buckinghamshire SL1 7DJ on 2015-10-13
dot icon12/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon28/10/2014
Director's details changed for Peter Salmon on 2014-08-29
dot icon28/10/2014
Registered office address changed from The Old Stable Farnham Lane Farnham Royal Slough Berkshire SL2 3SE to Po Box 71 Farnham Royal Slough SL2 3SH on 2014-10-28
dot icon22/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Registration of charge 032628620004
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Peter Michael Budden on 2009-10-29
dot icon29/10/2009
Director's details changed for Anthony James Culverwell on 2009-10-29
dot icon29/10/2009
Director's details changed for Peter Salmon on 2009-10-29
dot icon08/12/2008
Full accounts made up to 2008-04-30
dot icon25/11/2008
Return made up to 02/10/08; full list of members
dot icon25/11/2008
Director's change of particulars / peter budden / 01/01/2008
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon06/11/2007
Return made up to 02/10/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon13/12/2006
New director appointed
dot icon21/11/2006
Return made up to 02/10/06; full list of members
dot icon05/07/2006
Ad 22/06/06--------- £ si 11900@1=11900 £ ic 232203/244103
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon15/12/2005
Return made up to 02/10/05; full list of members
dot icon07/07/2005
Accounting reference date extended from 31/10/04 to 29/04/05
dot icon08/11/2004
Return made up to 02/10/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-10-31
dot icon25/02/2004
Full accounts made up to 2002-10-31
dot icon28/11/2003
Return made up to 02/10/03; full list of members
dot icon23/12/2002
Full accounts made up to 2001-10-31
dot icon03/12/2002
Return made up to 02/10/02; full list of members
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
£ nc 237938/270000 09/08/02
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
£ nc 232938/237938 19/06/02
dot icon13/09/2002
Ad 20/06/02--------- £ si 613@1=613 £ ic 140000/140613
dot icon09/08/2002
Director resigned
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Secretary resigned
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
£ nc 140000/232938 18/03/02
dot icon12/12/2001
Particulars of mortgage/charge
dot icon19/10/2001
Full accounts made up to 2000-10-31
dot icon04/10/2001
Return made up to 02/10/01; full list of members
dot icon28/09/2001
New director appointed
dot icon31/10/2000
Return made up to 14/10/00; full list of members
dot icon12/07/2000
Ad 20/04/00--------- £ si 7089@1=7089 £ ic 132911/140000
dot icon12/07/2000
Miscellaneous
dot icon17/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a medium company made up to 1999-10-31
dot icon08/12/1999
Ad 01/12/99--------- £ si 2@1=2 £ ic 132911/132913
dot icon26/11/1999
Ad 22/11/99--------- £ si 6405@1=6405 £ ic 126506/132911
dot icon08/11/1999
Return made up to 14/10/99; full list of members
dot icon21/07/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon25/02/1999
New secretary appointed
dot icon19/02/1999
Accounts for a small company made up to 1998-10-31
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Ad 15/01/99--------- £ si 104000@1=104000 £ ic 22506/126506
dot icon10/02/1999
Ad 15/01/99--------- £ si 21506@1=21506 £ ic 1000/22506
dot icon10/02/1999
£ nc 1000/140000 15/01/99
dot icon12/01/1999
Return made up to 14/10/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-10-31
dot icon22/10/1997
Return made up to 14/10/97; full list of members
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Ad 21/10/96-01/11/96 £ si 999@1=999 £ ic 1/1000
dot icon15/11/1996
£ nc 100/1000 01/10/96
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
Secretary resigned
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Registered office changed on 17/10/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon14/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
02/10/2020
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Peter
Director
15/01/1999 - 09/03/2018
16
SALMON & PARTNERS
Corporate Secretary
14/10/1996 - 15/01/1999
2
Harrison, Irene Lesley
Nominee Secretary
14/10/1996 - 14/10/1996
1580
Culverwell, Anthony James
Director
23/11/2006 - 27/10/2015
5
Salmon, Elena
Director
14/10/1996 - 15/01/1999
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELL ANALYSIS LIMITED

CELL ANALYSIS LIMITED is an(a) Dissolved company incorporated on 14/10/1996 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. 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 CELL ANALYSIS LIMITED?

toggle

CELL ANALYSIS LIMITED is currently Dissolved. It was registered on 14/10/1996 and dissolved on 14/10/2025.

Where is CELL ANALYSIS LIMITED located?

toggle

CELL ANALYSIS LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does CELL ANALYSIS LIMITED do?

toggle

CELL ANALYSIS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CELL ANALYSIS LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.