About

Registered Number: 03614912
Date of Incorporation: 13/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Unity House Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL,

 

Cellphone Consultants Ltd was established in 1998, it's status at Companies House is "Dissolved". The business has 8 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Clive John 01 August 2000 - 1
ANSELL, John Clive 13 August 1998 31 December 2001 1
CUNNINGHAM, Mark James 06 June 2014 27 November 2015 1
HERON, Neil Murray 01 February 2016 04 November 2016 1
SAVAGE, Alistair 11 May 2009 20 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Clive John 31 March 2010 - 1
ANSELL, Vanessa 25 May 2000 31 March 2010 1
BURTON, Rebekah Jane 13 August 1998 01 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
RESOLUTIONS - N/A 11 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 12 November 2018
CH03 - Change of particulars for secretary 27 September 2018
CH01 - Change of particulars for director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 03 June 2016
MR04 - N/A 26 May 2016
AA01 - Change of accounting reference date 27 April 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 23 March 2016
AAMD - Amended Accounts 26 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 13 January 2016
TM01 - Termination of appointment of director 30 November 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 February 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 23 December 2010
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 13 September 2010
AP03 - Appointment of secretary 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 24 September 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 August 2007
363a - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
AAMD - Amended Accounts 26 July 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 23 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 14 August 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 19 May 2000
225 - Change of Accounting Reference Date 06 December 1999
363s - Annual Return 23 September 1999
287 - Change in situation or address of Registered Office 30 June 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Debenture 12 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.