Company NameCellular Data Services Limited
Company StatusDissolved
Company Number01934383
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address71 Addison Road
London
W14 8EB
Director NameMr Roger William Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameTimothy Simon Morris
NationalityBritish
StatusClosed
Appointed29 May 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address17 Harlech Drive
Pinner
Middlesex
HA5 1JT
Director NamePaul Isaac Cohen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressGreenfields Lawrence Street
Mill Hill
London
NW7 4JS
Director NameDenis Raeburn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressResidenza Degli Angioli
Via Motta 31
6900 Lugano
Switzerland
Secretary NameDonald Alexander Gunn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address33 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NameDonald Alexander Gunn
NationalityBritish
StatusResigned
Appointed20 May 2001(15 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 29 May 2001)
RoleCompany Director
Correspondence Address33 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressNorth Acton Business Park
Wales Farm Road
Acton
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2002Notice of resolution removing auditor (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2001Registered office changed on 23/11/01 from: denmark house the broadway west hendon london NW9 7HZ (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (3 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
18 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
26 October 1999Return made up to 28/09/99; no change of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 October 1998Return made up to 28/09/98; full list of members (9 pages)
24 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 October 1996Return made up to 28/09/96; full list of members (6 pages)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)