Company NameCentral Cellphones Limited
DirectorsPatrick Maurice Aelvoet and Michael Francis Mies
Company StatusDissolved
Company Number02067027
CategoryPrivate Limited Company
Incorporation Date23 October 1986(37 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrick Maurice Aelvoet
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2000(13 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleTelecommunications
Correspondence Address13053 Polvera Avenue
San Deigo
Ca 92128
United States
Director NameMichael Francis Mies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2000(13 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address1075 Seale Drive
Alpharetta
Ga 30022
30022
Secretary NameStruan James Macleod
NationalityBritish
StatusCurrent
Appointed13 June 2001(14 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressFlat 5
125 Ladbroke Grove
London
W11 1PN
Director NameMr David John Raphael Varah
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 November 1992)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Director NameIan Henry Fraser
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 7 months after company formation)
Appointment Duration1 week (resigned 15 June 1992)
RoleChartered Accountant
Correspondence AddressThe Twinings Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AY
Director NameMr Roger Nicklin Adey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsetton Orchards
Dordale Road
Belbroughton
Worcestershire
DY9 0BA
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 1992)
RoleCompany Director
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Director NameMr Christopher Hamilton Scott
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1996)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers
Bassetts Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameHugh Simon Anthony Raperport
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameJonathan Otter Self
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address24 Finch Road
Douglas
Isle Of Man
Isleman
Secretary NameHugh Simon Anthony Raperport
NationalityBritish
StatusResigned
Appointed06 December 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameNeil Matthew Heppel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLapworth Croft Church Lane
Lapworth
Solihull
West Midlands
B94 5NT
Director NameDouglas Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1998)
RoleManaging Director
Correspondence AddressApt 2 9 Moreton Street
London
SW1V 2PW
Director NameRichard Blume
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address408 Isle Of Palms
Fort Lauderdale
Broward
Fl333o1
Director NameClifford Friedland
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address2545 Bay Avenue
Miami Beach
Fort Lauderdale Fl33140
United States
Director NameDavid Glassman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address3024 Ne 49th Street
Fort Lauderdale Fl33308
Usa
Foreign
Secretary NameRichard Blume
NationalityAmerican
StatusResigned
Appointed30 June 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address408 Isle Of Palms
Fort Lauderdale
Broward
Fl333o1
Director NameAriel Kestin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1998(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2000)
RoleCo Director
Correspondence Address9 Seagrave Road
Beaconsfield
Buckinghamshire
HP9 1SU
Director NameMr Ian Michael Fishwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(13 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2001)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcrest Hastings Road
Kippings Cross Matfield
Tonbridge
Kent
TN12 7HF
Director NameMr Louis Victor Ralph Laville
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(13 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2001)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressPennington House 27a Marryat Road
Wimbledon
London
SW19 5BE
Secretary NamePaul Kenneth Parry
NationalityBritish
StatusResigned
Appointed28 September 2000(13 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2001)
RoleTelecommunications
Correspondence Address40 Culmington Road
West Ealing
London
W13 9NH

Location

Registered AddressSuite 24 New House
67-68 Hatton Garden
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£908,808
Gross Profit£416,321
Net Worth-£968,442
Cash£6,989
Current Liabilities£235,264

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2003Dissolved (1 page)
3 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
6 August 2002Registered office changed on 06/08/02 from: anthony batty & co new house suite 24 67-68 hatton garden london EC1N 8JY (1 page)
3 December 2001Appointment of a voluntary liquidator (1 page)
3 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2001Statement of affairs (5 pages)
13 November 2001Registered office changed on 13/11/01 from: adelaide house 626 chiswick high road london W4 5RY (1 page)
2 November 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001New secretary appointed (2 pages)
12 January 2001Return made up to 31/05/00; full list of members (6 pages)
14 December 2000Accounts made up to 31 December 1998 (13 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
17 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 July 1999Return made up to 31/05/99; no change of members (4 pages)
5 May 1999Accounts made up to 31 March 1998 (13 pages)
22 December 1998Amended full accounts made up to 31 March 1997 (3 pages)
14 December 1998New director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Director resigned (1 page)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1997Accounts made up to 31 March 1997 (16 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Director resigned (1 page)
4 November 1996Accounts made up to 31 March 1996 (16 pages)
3 July 1996New director appointed (2 pages)
12 June 1996Return made up to 08/06/96; full list of members (6 pages)
7 May 1996Director resigned (1 page)
27 October 1995Accounts made up to 31 March 1995 (15 pages)
10 July 1995New director appointed (2 pages)