Company NameCellxpress Limited
Company StatusDissolved
Company Number03914621
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Georgiou
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCellular Products
Country of ResidenceEngland
Correspondence Address68 Shenley Hill
Radlett
Herts
WD7 7BD
Secretary NameAndrew Georgiou
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCaprini House
163-173 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£15,828
Gross Profit£3,503
Net Worth-£4,420
Cash£443
Current Liabilities£5,623

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
8 May 2002Return made up to 27/01/02; full list of members (6 pages)
8 May 2002Registered office changed on 08/05/02 from: 77 fortess road london NW5 1AG (2 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (16 pages)