Company NameCellucity Hire4Lower Limited
Company StatusDissolved
Company Number04134602
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameCellucity Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSean Harold David Joffe
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed15 January 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2005)
RoleEngineer
Correspondence Address8 Avenue Le Seuar Fresnaye
Cape Town
Foreign
Secretary NameNicolette Lunae Blasius Le Jay
NationalityDutch South African
StatusClosed
Appointed09 January 2002(1 year after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2005)
RoleOperations Manager
Correspondence Address35 Camborne Road
Southfields
London
SW18 4BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(1 week, 6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 January 2002)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressYork Court
Alt Groves St Georges Road
London
SW19 4DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
2 February 2005Application for striking-off (1 page)
5 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2003Full accounts made up to 31 March 2003 (8 pages)
18 September 2003Company name changed cellucity LIMITED\certificate issued on 18/09/03 (2 pages)
15 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
29 January 2002Return made up to 02/01/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
22 January 2002New secretary appointed (2 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
18 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 February 2001Memorandum and Articles of Association (15 pages)
8 February 2001Memorandum and Articles of Association (15 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
19 January 2001Company name changed speed 8567 LIMITED\certificate issued on 19/01/01 (2 pages)
2 January 2001Incorporation (20 pages)