Company NameCelltalk Communications (Europe) Limited
Company StatusDissolved
Company Number03028636
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date9 December 1997 (26 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMarios Doritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(1 month after company formation)
Appointment Duration2 years, 8 months (closed 09 December 1997)
RoleBuyer
Correspondence Address59 Palmerston Crescent
Palmers Green
London
N13 4UD
Secretary NameAndrew Nicolas
NationalityBritish
StatusClosed
Appointed14 August 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 09 December 1997)
RoleSales Consultant
Correspondence Address41 Fieldview
Barhill
Cambridge
CB3 8SY
Director NameAndrew Nicolas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 09 December 1997)
RoleSales Conusltant
Correspondence Address41 Fieldview
Barhill
Cambridge
CB3 8SY
Director NameAndrew Nicolas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration1 month (resigned 07 April 1995)
RoleSales Consultant
Correspondence Address41 Fieldview
Barhill
Cambridge
CB3 8SY
Director NameAndrew Nicolas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration1 month (resigned 07 April 1995)
RoleSales Consultant
Correspondence Address41 Fieldview
Barhill
Cambridge
CB3 8SY
Director NameChristopher Nicolas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration1 month (resigned 07 April 1995)
RoleTechnician
Correspondence Address44 Grenoble Gardens
London
N13 6JG
Director NameChristopher Nicolas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration1 month (resigned 07 April 1995)
RoleTechnician
Correspondence Address44 Grenoble Gardens
London
N13 6JG
Secretary NameAndrew Nicolas
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration1 month (resigned 07 April 1995)
RoleSales Consultant
Correspondence Address41 Fieldview
Barhill
Cambridge
CB3 8SY
Director NameMarios Doritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 1995)
RoleSales Consultant
Correspondence Address59 Palmerston Crescent
Palmers Green
London
N13 4UD
Director NamePhilip Philippou
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 1995)
RoleSales Consultant
Correspondence Address67 Cranford Avenue
Palmers Green
London
N13 4NY
Secretary NameMarios Doritis
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 1995)
RoleSales Consultant
Correspondence Address59 Palmerston Crescent
Palmers Green
London
N13 4UD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address77a Stroud Green Road
London
N4 3EG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
2 June 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
21 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1996Director resigned (1 page)
29 November 1995New director appointed (2 pages)
18 August 1995Accounting reference date notified as 31/08 (1 page)
18 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 77A stroud green road london N4 3EG (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995Ad 06/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Secretary resigned (2 pages)
10 March 1995Registered office changed on 10/03/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)