Company NameCellpoint Swedish Holdings Limited
Company StatusDissolved
Company Number03919566
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameRegentdime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLynn Duplessis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed15 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2003)
RoleExecutive
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NamePeter Henricsson
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed15 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2003)
RoleExecutive
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Secretary NameLynn Duplessis
NationalityCanadian
StatusClosed
Appointed15 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2003)
RoleExecutive
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
23 April 2001Registered office changed on 23/04/01 from: 8 baker street london W1M 1DA (1 page)
23 April 2001Return made up to 04/02/01; full list of members (5 pages)
30 January 2001Accounting reference date extended from 30/06/00 to 30/06/01 (1 page)
10 May 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
23 February 2000Company name changed regentdime LIMITED\certificate issued on 24/02/00 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 120 east road london N1 6AA (1 page)
4 February 2000Incorporation (15 pages)