CELLPHONES DIRECT (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

CELLPHONES DIRECT (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03066790

Incorporation date

11/06/1995

Size

Dormant

Contacts

Registered address

Registered address

260 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1995)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon24/08/2016
Application to strike the company off the register
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon10/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/05/2014
Appointment of Mark Evans as a director
dot icon12/05/2014
Appointment of Ronan James Dunne as a director
dot icon11/05/2014
Termination of appointment of Robert Harwood as a director
dot icon11/05/2014
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon06/09/2012
Termination of appointment of David Melcon Sanchez-Friera as a director
dot icon06/09/2012
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Statement of company's objects
dot icon12/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2010
Director's details changed for Robert John Harwood on 2010-06-28
dot icon08/07/2010
Appointment of O2 Secretaries Limited as a secretary
dot icon05/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon29/06/2010
Secretary's details changed
dot icon29/06/2010
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX England on 2010-06-30
dot icon29/06/2010
Secretary's details changed
dot icon28/06/2010
Registered office address changed from Wellington Street Slough Berkshire SL1 1YP on 2010-06-29
dot icon11/11/2009
Termination of appointment of O2 Nominees Limited as a secretary
dot icon10/11/2009
Secretary's details changed for O2 Secretaries Limited on 2009-11-10
dot icon10/10/2009
Director's details changed for Robert John Harwood on 2009-10-01
dot icon08/10/2009
Director's details changed for David Melcon Sanchez-Friera on 2009-10-01
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon01/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/06/2007
Return made up to 12/06/07; full list of members
dot icon01/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon15/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon22/08/2006
Director's particulars changed
dot icon04/07/2006
Return made up to 12/06/06; full list of members
dot icon04/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon02/07/2006
Director resigned
dot icon01/05/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon08/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/06/2005
Return made up to 12/06/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/06/2004
Return made up to 12/06/04; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon12/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon19/06/2003
Full accounts made up to 2003-03-31
dot icon17/06/2003
Return made up to 12/06/03; full list of members
dot icon10/09/2002
Resolutions
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/07/2002
Secretary's particulars changed
dot icon10/07/2002
Location of register of members (non legible)
dot icon26/06/2002
Registered office changed on 27/06/02 from: 5 longwalk road stockley park uxbridge middlesex UB11 1TT
dot icon18/06/2002
Return made up to 12/06/02; full list of members
dot icon17/06/2002
Location of register of members (non legible)
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/01/2002
Resolutions
dot icon09/12/2001
Director resigned
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon19/11/2001
Registered office changed on 20/11/01 from: 81 newgate street london EC1A 7AJ
dot icon21/06/2001
Return made up to 12/06/01; full list of members
dot icon21/06/2001
Location of register of members address changed
dot icon20/05/2001
New director appointed
dot icon20/05/2001
Registered office changed on 21/05/01 from: chester road preston brook runcorn cheshire WA7 3QA
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Secretary resigned
dot icon20/05/2001
New director appointed
dot icon20/05/2001
New director appointed
dot icon20/05/2001
New secretary appointed
dot icon03/04/2001
Director resigned
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon15/06/2000
Return made up to 12/06/00; full list of members
dot icon05/04/2000
Auditor's resignation
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Director resigned
dot icon24/08/1999
Registered office changed on 25/08/99 from: grotto house over peover knutsford cheshire WA16 9HL
dot icon09/08/1999
Return made up to 12/06/99; no change of members
dot icon07/08/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/03/1999
Director resigned
dot icon21/03/1999
Director resigned
dot icon21/03/1999
Secretary resigned
dot icon21/03/1999
New secretary appointed
dot icon21/03/1999
New director appointed
dot icon21/03/1999
New director appointed
dot icon21/03/1999
New director appointed
dot icon09/07/1998
Return made up to 12/06/98; full list of members
dot icon17/05/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 12/06/97; no change of members
dot icon05/07/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon28/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Secretary resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Registered office changed on 09/05/97 from: 203 lower richmond road richmond upon thames surrey TW9 4LN
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon06/01/1997
Secretary's particulars changed
dot icon24/09/1996
Certificate of change of name
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon30/06/1996
Return made up to 12/06/96; full list of members
dot icon07/12/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Registered office changed on 17/11/95 from: plumtree court london EC4A 4HT
dot icon16/11/1995
Accounting reference date extended from 31/12 to 31/03
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Secretary resigned;director resigned
dot icon31/07/1995
Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1995
Registered office changed on 01/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon31/07/1995
Accounting reference date notified as 31/12
dot icon16/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon16/07/1995
Director resigned;new director appointed
dot icon04/07/1995
Resolutions
dot icon11/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Martin Richard
Director
17/04/1997 - 07/03/1999
29
VMED O2 SECRETARIES LIMITED
Corporate Secretary
09/11/2009 - Present
16
Borthwick, David
Director
03/05/2001 - 30/07/2003
33
Graham, Paul
Director
07/03/1999 - 29/03/2001
14
Goldie, David
Director
17/04/1997 - 10/10/1999
15

Persons with Significant Control

0

No PSC data available.

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 CELLPHONES DIRECT (INVESTMENTS) LIMITED

CELLPHONES DIRECT (INVESTMENTS) LIMITED is an(a) Dissolved company incorporated on 11/06/1995 with the registered office located at 260 Bath Road, Slough, Berkshire SL1 4DX. There are currently 3 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 CELLPHONES DIRECT (INVESTMENTS) LIMITED?

toggle

CELLPHONES DIRECT (INVESTMENTS) LIMITED is currently Dissolved. It was registered on 11/06/1995 and dissolved on 21/11/2016.

Where is CELLPHONES DIRECT (INVESTMENTS) LIMITED located?

toggle

CELLPHONES DIRECT (INVESTMENTS) LIMITED is registered at 260 Bath Road, Slough, Berkshire SL1 4DX.

What does CELLPHONES DIRECT (INVESTMENTS) LIMITED do?

toggle

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

What is the latest filing for CELLPHONES DIRECT (INVESTMENTS) LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.