Wanstead
London
E11 2HZ
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Midford Place London W1T 5BG |
Director Name | Mr Sean Francis Ingram |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5EP |
Secretary Name | Sarah Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5EP |
Director Name | Luis Marino |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 2007(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | Copse House, 8 Theobald Drive Purley On Thames Berkshire RG31 6YA |
Secretary Name | Luis Marino |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 2007(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Copse House, 8 Theobald Drive Purley On Thames Berkshire RG31 6YA |
Director Name | Mr Andrew Joseph Carolan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh EH4 3NB Scotland |
Director Name | Shelley Dawn Watkin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 66 Russell Road Wimbledon SW19 1LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cellogroup.co.uk |
---|
Registered Address | 7 Midford Place London W1T 5BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
950 at £0.1 | Cello Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
5 April 2013 | Termination of appointment of Andrew Carolan as a director (1 page) |
5 April 2013 | Appointment of Mr Mark Bentley as a director (2 pages) |
5 April 2013 | Appointment of Mr Mark Bentley as a director (2 pages) |
5 April 2013 | Termination of appointment of Andrew Carolan as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Termination of appointment of Sean Ingram as a director (1 page) |
30 June 2011 | Termination of appointment of Sean Ingram as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from chiltern house, 45 station road henley-on-thames oxon RG9 1AT (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from chiltern house, 45 station road henley-on-thames oxon RG9 1AT (1 page) |
6 March 2009 | Appointment terminated director shelley watkin (1 page) |
6 March 2009 | Appointment terminated director shelley watkin (1 page) |
26 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director luis marino (1 page) |
25 June 2008 | Appointment terminated director luis marino (1 page) |
29 February 2008 | Appointment terminated secretary luis marino (1 page) |
29 February 2008 | Secretary appointed mark bentley (2 pages) |
29 February 2008 | Appointment terminated secretary luis marino (1 page) |
29 February 2008 | Secretary appointed mark bentley (2 pages) |
25 January 2008 | Ad 02/01/08--------- £ si [email protected]=60 £ ic 35/95 (2 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Ad 02/01/08--------- £ si [email protected]=60 £ ic 35/95 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5EP (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5EP (1 page) |
18 October 2007 | £ nc 1000/100 27/09/07 (1 page) |
18 October 2007 | S-div 27/09/07 (2 pages) |
18 October 2007 | £ nc 1000/100 27/09/07 (1 page) |
18 October 2007 | S-div 27/09/07 (2 pages) |
18 October 2007 | Ad 28/09/07--------- £ si [email protected]=34 £ ic 1/35 (2 pages) |
18 October 2007 | Ad 28/09/07--------- £ si [email protected]=34 £ ic 1/35 (2 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
23 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5GP (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5GP (1 page) |
24 October 2006 | Company name changed cchm ping consulting LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed cchm ping consulting LIMITED\certificate issued on 24/10/06 (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
6 June 2006 | Incorporation (16 pages) |
6 June 2006 | Incorporation (16 pages) |