Company NameCellpower Limited
Company StatusDissolved
Company Number06834186
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 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 NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(2 months after company formation)
Appointment Duration6 years, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(2 months after company formation)
Appointment Duration6 years, 3 months (closed 11 August 2015)
RoleChartered Surveyor
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainer Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(11 months after company formation)
Appointment Duration5 years, 6 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed07 May 2009(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Cardinal Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
12 May 2014Full accounts made up to 28 February 2014 (12 pages)
12 May 2014Full accounts made up to 28 February 2014 (12 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
18 February 2014Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
18 February 2014Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
23 December 2013Full accounts made up to 30 June 2013 (12 pages)
23 December 2013Full accounts made up to 30 June 2013 (12 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 June 2011 (14 pages)
4 January 2012Full accounts made up to 30 June 2011 (14 pages)
8 November 2011Secretary's details changed for Hugh Grainer Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainer Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainer Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Appointment of Hugh Grainer Williams as a secretary (3 pages)
8 March 2010Appointment of Hugh Grainer Williams as a secretary (3 pages)
3 March 2010Termination of appointment of Alan Topper as a secretary (2 pages)
3 March 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (30 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (30 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approved of the documents 17/06/2009
(4 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approved of the documents 17/06/2009
(4 pages)
2 June 2009Director appointed richard michael harris (7 pages)
2 June 2009Director appointed richard michael harris (7 pages)
22 May 2009Secretary appointed alan topper (7 pages)
22 May 2009Secretary appointed alan topper (7 pages)
21 May 2009Director appointed roy grainger williams (7 pages)
21 May 2009Director appointed roy grainger williams (7 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
16 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2009Memorandum and Articles of Association (15 pages)
16 May 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
16 May 2009Memorandum and Articles of Association (15 pages)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Registered office changed on 13/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Registered office changed on 13/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 March 2009Incorporation (12 pages)
2 March 2009Incorporation (12 pages)