Company NameCell Computing Limited
Company StatusDissolved
Company Number02727090
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Dominic William Masters
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(4 days after company formation)
Appointment Duration5 years, 7 months (closed 24 February 1998)
RoleComputer Operator
Correspondence Address52a Tavistock Road
London
W11 1AW
Secretary NameLucilla Harie Madeleine Lascelles Dale
NationalityBritish
StatusClosed
Appointed03 July 1992(4 days after company formation)
Appointment Duration5 years, 7 months (closed 24 February 1998)
RoleTrainee Chartered Accountant
Correspondence Address20 West Kensington Mansions
London
W14 9PE
Director NameLucilla Harie Madeleine Lascelles Dale
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 August 1992)
RoleTrainee Chartered Accountant
Correspondence Address20 West Kensington Mansions
London
W14 9PE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address52a Tavistock Road
London
W11 1AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
22 September 1997Application for striking-off (1 page)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
12 August 1996Return made up to 29/06/96; full list of members (6 pages)
15 November 1995Return made up to 29/06/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Director's particulars changed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 12 oakley gardens london SN3 5QG (1 page)