NEW CELLULAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEW CELLULAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03801456

Incorporation date

05/07/1999

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon06/08/2014
Final Gazette dissolved following liquidation
dot icon06/05/2014
Return of final meeting in a members' voluntary winding up
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-06-25
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon11/07/2012
Register inspection address has been changed
dot icon11/07/2012
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2012-07-12
dot icon11/07/2012
Declaration of solvency
dot icon11/07/2012
Appointment of a voluntary liquidator
dot icon11/07/2012
Resolutions
dot icon28/06/2012
Statement of capital on 2012-06-29
dot icon20/06/2012
Statement by directors
dot icon20/06/2012
Solvency statement dated 18/06/12
dot icon20/06/2012
Resolutions
dot icon07/03/2012
Re-registration of Memorandum and Articles
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Certificate of re-registration from Public Limited Company to Private
dot icon07/03/2012
Re-registration from a public company to a private limited company
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon03/04/2011
Termination of appointment of John Challis as a director
dot icon13/02/2011
Director's details changed for Mark Philip Genikis on 2011-02-01
dot icon13/02/2011
Director's details changed for Mr Michael John Cole on 2011-02-01
dot icon10/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/07/2010
Appointment of Mr John Christopher Challis as a director
dot icon26/07/2010
Termination of appointment of Judith Sasse as a director
dot icon27/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon23/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon22/11/2009
Director's details changed for Michael John Cole on 2009-10-26
dot icon10/08/2009
Director's change of particulars / mark genikis / 24/06/2009
dot icon05/08/2009
Return made up to 06/07/09; full list of members
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon16/04/2009
Director appointed judith sasse
dot icon16/04/2009
Director appointed michael john cole
dot icon15/04/2009
Appointment terminated director heather brierley
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 06/07/08; full list of members
dot icon25/09/2007
Full accounts made up to 2007-03-31
dot icon15/07/2007
Return made up to 06/07/07; full list of members
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 06/07/06; full list of members
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon17/07/2005
Return made up to 06/07/05; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon11/07/2004
Return made up to 06/07/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon11/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon07/09/2003
Resolutions
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 06/07/03; full list of members
dot icon11/04/2003
Auditor's resignation
dot icon02/03/2003
Director's particulars changed
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 06/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
Director resigned
dot icon19/07/2001
Return made up to 06/07/01; full list of members
dot icon19/06/2001
Director's particulars changed
dot icon20/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 06/07/00; full list of members
dot icon18/07/2000
Secretary resigned
dot icon15/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon29/11/1999
New director appointed
dot icon28/11/1999
Ad 09/11/99--------- £ si [email protected]
dot icon28/11/1999
Ad 09/11/99--------- £ si [email protected]
dot icon28/11/1999
Resolutions
dot icon28/11/1999
Resolutions
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Registered office changed on 25/11/99 from: sutton parkhouse 15 carshalton road sutton surrey SM1 4LD
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Accounting reference date extended from 30/03/00 to 31/03/00
dot icon09/11/1999
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon09/11/1999
Reduction of iss capital and minute (oc)
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon20/10/1999
Memorandum and Articles of Association
dot icon20/10/1999
S-div recon 16/10/99
dot icon20/10/1999
Nc inc already adjusted 11/10/99
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon19/09/1999
Statement of rights variation attached to shares
dot icon19/09/1999
Conve 06/07/99
dot icon15/09/1999
Certificate of change of name
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Ad 03/09/99--------- £ si [email protected]=12500 £ ic 2/12502
dot icon15/09/1999
Accounting reference date shortened from 31/07/00 to 30/03/00
dot icon15/09/1999
Registered office changed on 16/09/99 from: level 1 exchange house primrose street london EC2A 2ED
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New secretary appointed
dot icon14/09/1999
Certificate of authorisation to commence business and borrow
dot icon14/09/1999
Application to commence business
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/08/1999
Secretary resigned;director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon05/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Mark
Director
22/10/2000 - 29/10/2000
8
Eldred, Nicholas John
Director
02/05/2000 - 12/07/2001
26
Longden, Andrew William
Director
09/11/1999 - 23/10/2003
58
Brierley, Heather Gwendolyn
Director
05/09/2005 - 29/03/2009
101
Genikis, Mark Philip
Director
24/10/2003 - Present
39

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 NEW CELLULAR HOLDINGS LIMITED

NEW CELLULAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/07/1999 with the registered office located at 1 More London Place, London SE1 2AF. 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 NEW CELLULAR HOLDINGS LIMITED?

toggle

NEW CELLULAR HOLDINGS LIMITED is currently Dissolved. It was registered on 05/07/1999 and dissolved on 06/08/2014.

Where is NEW CELLULAR HOLDINGS LIMITED located?

toggle

NEW CELLULAR HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does NEW CELLULAR HOLDINGS LIMITED do?

toggle

NEW CELLULAR HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NEW CELLULAR HOLDINGS LIMITED?

toggle

The latest filing was on 06/08/2014: Final Gazette dissolved following liquidation.