Company NameCellairis Franchise UK Limited
Company StatusDissolved
Company Number07430265
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJamie Richard Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6485 Shiloh Road
Building B #100
Alpharetta
Ga 30005
Georgia
Director NameJoseph Daniel Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6485 Shiloh Road
Building B #100
Alpharetta
Ga 30005
Georgia
Director NameKostantinos Raymond Skouras
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6485 Shiloh Road
Building B #100
Alpharetta
Ga 30005
Georgia

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jaime Richard Brown
33.33%
Ordinary
1 at £1Joseph Daniel Brown
33.33%
Ordinary
1 at £1Kostantinos Raymond Skouras
33.33%
Ordinary

Financials

Year2014
Turnover£148,107
Gross Profit£17,013
Net Worth-£564,035
Cash£20,452
Current Liabilities£28,270

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 March 2012Delivered on: 31 March 2012
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the interest earning account intended to hold the initial deposit of £19,500 and all other monies due under the rent deposit deed see image for full details.
Outstanding
14 February 2012Delivered on: 16 February 2012
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership

Classification: Rent deposit deed
Secured details: £32,841.00 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit fund see image for full details.
Outstanding
7 December 2011Delivered on: 13 December 2011
Persons entitled: Commerz Real Investmentgesellschaft

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,100 see image for full details.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
21 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 November 2010Incorporation (23 pages)
4 November 2010Incorporation (23 pages)