Company NameCelltalk International Limited
DirectorMarios Doritis
Company StatusDissolved
Company Number03165977
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Directors

Director NameMarios Doritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address59 Palmerston Crescent
Palmers Green
London
N13 4UD
Secretary NameMichael Dunn
NationalityBritish
StatusCurrent
Appointed15 September 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address15 Natal Road
Bounds Green
London
N11
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMarios Doritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address59 Palmerston Crescent
Palmers Green
London
N13 4UD
Director NameMr Michael Yiannakas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Pleasant
Cockfosters
Hertfordshire
EN4 9HH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Michael Yiannakas
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Pleasant
Cockfosters
Hertfordshire
EN4 9HH
Director NameEvripides Nicolas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 1996)
RoleCompany Director
Correspondence Address40 Pembroke Avenue
Enfield
Middlesex
EN1 4HA

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 January 1999Dissolved (1 page)
20 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 1997Registered office changed on 31/10/97 from: 2ND floor senova house 758/760 gt cambridge road enfield middlesex EN1 3RN (1 page)
31 October 1997Appointment of a voluntary liquidator (1 page)
31 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1997Statement of affairs (5 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 77A stroud green road london N4 3EG (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Secretary resigned (1 page)
5 March 1996Ad 23/02/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 March 1996Registered office changed on 05/03/96 from: c/o nationwide company services LIMITED kemp house, 152-160 city road london EC1Y 2NP (1 page)
23 February 1996Incorporation (12 pages)