Company NameEssex Cellular Telecoms Limited
Company StatusDissolved
Company Number04349663
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NamePeter Petrou
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Yarmouth Crescent
London
N17 9PQ
Secretary NameMr Michael John Betts
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rochford Avenue
Waltham Abbey
Essex
EN9 1SE
Director NameMr John Mark Abbott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameMr Michael John Betts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rochford Avenue
Waltham Abbey
Essex
EN9 1SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Elena Petrou
50.00%
Ordinary A
50 at £1Peter Petrou
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,144
Cash£5,274
Current Liabilities£6,694

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
1 September 2015Termination of appointment of Michael John Betts as a director on 10 August 2015 (1 page)
1 September 2015Termination of appointment of John Mark Abbott as a director on 10 August 2015 (1 page)
1 September 2015Termination of appointment of Michael John Betts as a director on 10 August 2015 (1 page)
1 September 2015Termination of appointment of John Mark Abbott as a director on 10 August 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Petrou on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Peter Petrou on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Petrou on 9 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 May 2007Return made up to 09/01/07; full list of members (7 pages)
24 May 2007Return made up to 09/01/07; full list of members (7 pages)
24 May 2007Registered office changed on 24/05/07 from: 25 malmesbury road, london, E18 2NL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 25 malmesbury road london E18 2NL (1 page)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2006Return made up to 09/01/06; full list of members (7 pages)
31 March 2006Return made up to 09/01/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
16 July 2004Return made up to 09/01/04; full list of members (7 pages)
16 July 2004Return made up to 09/01/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
21 May 2003Ad 09/01/02--------- £ si 99@1 (2 pages)
21 May 2003Return made up to 09/01/03; full list of members (7 pages)
21 May 2003Ad 09/01/02--------- £ si 99@1 (2 pages)
21 May 2003Return made up to 09/01/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
9 May 2003Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page)
9 May 2003Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
6 February 2002New director appointed (2 pages)
9 January 2002Incorporation (31 pages)
9 January 2002Incorporation (31 pages)