London
SW1V 1LW
Director Name | Christine Elizabeth Dilworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr John Michael Bruce Frank |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Website | cellpointmobile.com |
---|---|
Email address | [email protected] |
Telephone | 020 75962743 |
Telephone region | London |
Registered Address | 25 Wilton Road London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Cellpoint Mobile Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,715 |
Cash | £74 |
Current Liabilities | £423,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
13 October 2020 | Director's details changed for Mr Kristian Gjerding on 30 September 2020 (2 pages) |
---|---|
13 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 July 2020 | Register inspection address has been changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT England to 10 Wick Tower 138 Powis Street London SE18 6LR (1 page) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Cellpoint Mobile Holdings Limited as a person with significant control on 27 February 2020 (2 pages) |
14 November 2019 | Director's details changed for Mr Kristian Gjerding on 14 November 2019 (2 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 September 2019 | Director's details changed for Mr Kristian Gjerding on 4 September 2019 (2 pages) |
29 August 2019 | Resolutions
|
21 August 2019 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
23 July 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 6th Floor 105 Victoria Street London SW1E 6QT on 23 July 2019 (1 page) |
31 May 2019 | Register(s) moved to registered inspection location Southside, 6th Floor 105 Victoria Street London SW1E 6QT (1 page) |
30 May 2019 | Register inspection address has been changed to Southside, 6th Floor 105 Victoria Street London SW1E 6QT (1 page) |
29 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Director's details changed for Mr Kristian Gjerding on 3 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Kristian Gjerding on 3 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 December 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
16 April 2013 | Director's details changed for Mr Kristian Gjerding on 31 October 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Kristian Gjerding on 31 October 2012 (2 pages) |
18 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Cellpoint Mobile Limited the Broadgate Tower Level 12 20 Primrose Street London United Kingdom EC2 2RS England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Cellpoint Mobile Limited the Broadgate Tower Level 12 20 Primrose Street London United Kingdom EC2 2RS England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Cellpoint Mobile Limited the Broadgate Tower Level 12 20 Primrose Street London United Kingdom EC2 2RS England on 5 December 2012 (1 page) |
4 December 2012 | Termination of appointment of John Frank as a director (1 page) |
4 December 2012 | Termination of appointment of John Frank as a director (1 page) |
23 July 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 15 May 2012 (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Appointment of John Michael Bruce Frank as a director (3 pages) |
7 June 2011 | Appointment of Kristian Gjerding as a director (3 pages) |
7 June 2011 | Appointment of Kristian Gjerding as a director (3 pages) |
7 June 2011 | Appointment of John Michael Bruce Frank as a director (3 pages) |
2 June 2011 | Termination of appointment of Christine Dilworth as a director (1 page) |
2 June 2011 | Termination of appointment of City Executor & Trustee Company Limited as a director (1 page) |
2 June 2011 | Termination of appointment of City Executor & Trustee Company Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Christine Dilworth as a director (1 page) |
2 June 2011 | Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page) |
2 June 2011 | Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page) |
10 June 2010 | Incorporation (18 pages) |
10 June 2010 | Incorporation (18 pages) |