CELLNASS LIMITED

Register to unlock more data on OkredoRegister

CELLNASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06771414

Incorporation date

11/12/2008

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Application to strike the company off the register
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Registration of charge 067714140002, created on 2024-08-29
dot icon01/09/2024
Registration of charge 067714140001, created on 2024-08-29
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon02/11/2023
Appointment of Sung-Dae Hong as a director on 2023-11-01
dot icon09/10/2023
Appointment of Mr. Lindon John Hett as a director on 2023-10-06
dot icon20/02/2023
Termination of appointment of Michael Craig Karsonovich as a director on 2023-01-13
dot icon08/02/2023
Accounts for a dormant company made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Termination of appointment of Paul James Hatton Webber as a director on 2022-05-30
dot icon13/06/2022
Termination of appointment of Peter James Webber as a director on 2022-05-30
dot icon13/06/2022
Appointment of Mr Michael Craig Karsonovich as a director on 2022-05-30
dot icon13/06/2022
Termination of appointment of Paul James Hatton Webber as a secretary on 2022-05-30
dot icon13/06/2022
Termination of appointment of Philip Leslie John Webber as a director on 2022-05-30
dot icon13/06/2022
Appointment of Todd Baldanzi as a director on 2022-05-30
dot icon13/06/2022
Registered office address changed from Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE Wales to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-06-13
dot icon13/06/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-05-30
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Clement Trevor Wheatley as a director on 2019-06-27
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/05/2016
Registered office address changed from C/O Hillier Hopkins Llp 32 Dukes Court Duke Street St Jame's London SW1Y 6DF to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 2016-05-18
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Clement Trevor Wheatley on 2013-12-01
dot icon18/12/2013
Director's details changed for Philip Leslie John Webber on 2013-12-01
dot icon18/12/2013
Director's details changed for Mr Peter James Webber on 2013-12-01
dot icon18/12/2013
Director's details changed for Mr Paul James Hatton Webber on 2013-12-01
dot icon18/12/2013
Secretary's details changed for Mr Paul James Hatton Webber on 2013-12-01
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon19/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon11/10/2011
Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 2011-10-11
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Clement Trevor Wheatley on 2011-01-20
dot icon14/09/2010
Appointment of Mr Clement Trevor Wheatley as a director
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon26/02/2010
Director's details changed for Philip Leslie John Webber on 2009-10-01
dot icon26/02/2010
Director's details changed for Paul James Hatton Webber on 2009-10-01
dot icon26/02/2010
Director's details changed for Peter James Webber on 2009-10-01
dot icon17/03/2009
Director's change of particulars / philip webber / 19/01/2009
dot icon11/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00K
-
0.00
-
-
2021
3
1.00K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Philip Leslie John
Director
11/12/2008 - 30/05/2022
10
Hett, Lindon John, Mr.
Director
06/10/2023 - Present
10
Karsonovich, Michael Craig
Director
29/05/2022 - 12/01/2023
7
Hong, Sung-Dae
Director
01/11/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CELLNASS LIMITED

CELLNASS LIMITED is an(a) Dissolved company incorporated on 11/12/2008 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLNASS LIMITED?

toggle

CELLNASS LIMITED is currently Dissolved. It was registered on 11/12/2008 and dissolved on 11/03/2025.

Where is CELLNASS LIMITED located?

toggle

CELLNASS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CELLNASS LIMITED do?

toggle

CELLNASS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CELLNASS LIMITED have?

toggle

CELLNASS LIMITED had 3 employees in 2021.

What is the latest filing for CELLNASS LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.