About

Registered Number: 04816571
Date of Incorporation: 01/07/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Cellular Asset Management Ltd was founded on 01 July 2003 and are based in Hampshire, it's status is listed as "Liquidation". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHREUDER, Constantinus 28 March 2019 - 1
BRIDGMAN, Peter Ronald 28 September 2015 10 October 2016 1
BRINDLEY, Richard 18 May 2015 30 September 2017 1
GOODBOURN, Mathew 01 July 2015 04 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
AD01 - Change of registered office address 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
RESOLUTIONS - N/A 29 November 2019
LIQ02 - N/A 29 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2019
TM02 - Termination of appointment of secretary 16 October 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
SH01 - Return of Allotment of shares 01 April 2019
SH01 - Return of Allotment of shares 01 April 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 07 December 2018
AA01 - Change of accounting reference date 27 September 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 13 August 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 July 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AD01 - Change of registered office address 18 January 2016
AP01 - Appointment of director 29 October 2015
AA01 - Change of accounting reference date 06 October 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 09 July 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 January 2011
SH01 - Return of Allotment of shares 03 August 2010
AR01 - Annual Return 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
RESOLUTIONS - N/A 08 April 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
RESOLUTIONS - N/A 10 June 2009
123 - Notice of increase in nominal capital 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
128(1) - Statement of rights attached to allotted shares 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 03 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 09 April 2005
363a - Annual Return 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
225 - Change of Accounting Reference Date 07 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2013 Outstanding

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Debenture 02 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.