Company NameCellpoint Europe Limited
DirectorsLynn Duplessis and Peter Henricsson
Company StatusDissolved
Company Number03924725
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 1 month ago)
Previous NameDeadfold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynn Duplessis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed15 February 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleExecutive
Correspondence AddressSofielundsvagen 4
Se191 47 Sollentuna
Sweden
Director NamePeter Henricsson
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed15 February 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleExecutive
Correspondence AddressSofielundsvagen 4
Se 191 47 Sollentuna
Sweden
Secretary NameLynn Duplessis
NationalityCanadian
StatusCurrent
Appointed15 February 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleExecutive
Correspondence AddressSofielundsvagen 4
Se191 47 Sollentuna
Sweden
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 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 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Statement of affairs (9 pages)
7 December 2001Appointment of a voluntary liquidator (1 page)
7 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Particulars of mortgage/charge (5 pages)
10 May 2001Return made up to 14/02/01; full list of members (5 pages)
23 April 2001Registered office changed on 23/04/01 from: 8 baker street london W1M 1DA (1 page)
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 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Company name changed deadfold 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)