CELLO MRUK RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CELLO MRUK RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693794

Incorporation date

04/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon01/02/2024
Termination of appointment of Mark Bentley as a director on 2023-12-31
dot icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Jon Williams as a director on 2023-04-10
dot icon05/05/2023
Change of details for Cello Health Plc as a person with significant control on 2020-09-23
dot icon05/05/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon05/05/2023
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-05-05
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13
dot icon23/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/01/2022
Termination of appointment of Mark Coleridge Scott as a director on 2022-01-01
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/03/2021
Satisfaction of charge 3 in full
dot icon17/12/2020
Satisfaction of charge 4 in full
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/12/2019
Change of details for Cello Group Plc as a person with significant control on 2018-06-06
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon23/11/2018
Registered office address changed from Priory House Battersea Park Rd London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 2018-11-23
dot icon22/11/2018
Termination of appointment of Chris Stead as a secretary on 2018-11-22
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Mark Scott on 2016-03-01
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Mark Bentley on 2013-01-01
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/03/2012
Registered office address changed from Priory House Battersea Park Road London SW8 4BG SW8 4BG United Kingdom on 2012-03-16
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 2011-04-27
dot icon27/04/2011
Appointment of Mr Chris Stead as a secretary
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/10/2010
Appointment of Mr Mark Scott as a director
dot icon22/10/2010
Appointment of Mr Mark Bentley as a director
dot icon13/10/2010
Termination of appointment of James Law as a director
dot icon13/10/2010
Termination of appointment of James Law as a director
dot icon13/10/2010
Termination of appointment of Nigel Beacom as a director
dot icon13/10/2010
Termination of appointment of Shirley Love as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for James Law on 2010-01-01
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon20/12/2008
Certificate of change of name
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 28/02/08; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: 13 queen square house bristol BS1 4NT
dot icon28/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Miscellaneous
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Declaration of assistance for shares acquisition
dot icon26/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon03/03/2007
Accounts for a small company made up to 2006-06-30
dot icon13/12/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon21/02/2006
Certificate of change of name
dot icon15/02/2006
Accounts for a small company made up to 2005-06-30
dot icon25/08/2005
Director resigned
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon28/02/2004
Return made up to 04/03/04; full list of members
dot icon11/02/2004
Accounts for a small company made up to 2003-06-30
dot icon22/12/2003
Director resigned
dot icon11/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon02/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 04/03/03; full list of members
dot icon10/02/2003
Director resigned
dot icon27/01/2003
Accounts for a small company made up to 2002-06-30
dot icon19/04/2002
Accounts for a small company made up to 2001-06-30
dot icon12/04/2002
Return made up to 04/03/02; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-30
dot icon22/03/2001
Return made up to 04/03/01; full list of members
dot icon18/09/2000
New director appointed
dot icon20/03/2000
Return made up to 04/03/00; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/02/2000
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 04/03/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-06-30
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon26/03/1998
Return made up to 04/03/98; no change of members
dot icon14/04/1997
Registered office changed on 14/04/97 from: 53 queens square bristol BS1 4LH
dot icon14/03/1997
Return made up to 04/03/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-06-30
dot icon02/04/1996
Return made up to 04/03/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-06-30
dot icon07/03/1995
Return made up to 04/03/95; change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Registered office changed on 16/12/94 from: mariner house 62 prince street bristol BS1 4QD
dot icon13/05/1994
Registered office changed on 13/05/94 from: 48 jesmond road west newcastle upon tyne NE2 4PQ
dot icon31/03/1994
Accounting reference date extended from 31/03 to 30/06
dot icon11/03/1994
Return made up to 04/03/94; no change of members
dot icon10/12/1993
Particulars of mortgage/charge
dot icon12/11/1993
Memorandum and Articles of Association
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
Certificate of change of name
dot icon31/03/1993
Return made up to 04/03/93; full list of members
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
22/10/2010 - 31/12/2023
55
Scott, Mark
Director
22/10/2010 - 01/01/2022
54
Williams, Jon
Director
10/04/2023 - Present
32
Madden, Michael
Director
15/12/2023 - Present
31
Mrs Kelly Jones
Director
01/07/2003 - 07/06/2007
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLO MRUK RESEARCH LIMITED

CELLO MRUK RESEARCH LIMITED is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLO MRUK RESEARCH LIMITED?

toggle

CELLO MRUK RESEARCH LIMITED is currently Dissolved. It was registered on 04/03/1992 and dissolved on 08/10/2024.

Where is CELLO MRUK RESEARCH LIMITED located?

toggle

CELLO MRUK RESEARCH LIMITED is registered at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP.

What does CELLO MRUK RESEARCH LIMITED do?

toggle

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

What is the latest filing for CELLO MRUK RESEARCH LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.