CELLEXUS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CELLEXUS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CELLEXUS LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06513741. The accounts status is TOTAL EXEMPTION SMALL.
CELLEXUS LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06513741. The accounts status is TOTAL EXEMPTION SMALL.
CELLEXUS LIMITED - LONDON
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2016 |
Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WALTER FRENCH | Jun 1946 | British | Director | 2010-02-18 | CURRENT |
DC CONSULTING (SCOTLAND) LIMITED | Corporate Secretary | 2015-03-03 | CURRENT | ||
MR MALCOLM BATEMAN | Mar 1949 | British | Director | 2015-10-01 | CURRENT |
MR ROBERT RUTHERFORD CUMMING | Oct 1945 | British | Director | 2012-04-02 | CURRENT |
MR CHARLES MICHAEL DOWDING | Secretary | 2008-02-26 UNTIL 2008-04-03 | RESIGNED | ||
MRS JAYNE PHILLIPS | Secretary | 2012-08-08 UNTIL 2014-01-28 | RESIGNED | ||
MR ROBERT RUTHERFORD CUMMING | Secretary | 2012-06-29 UNTIL 2012-08-08 | RESIGNED | ||
MR STEPHEN DAVID RATHBONE | Secretary | 2014-01-28 UNTIL 2015-03-03 | RESIGNED | ||
STEPHEN DAVID RATHBONE | Sep 1946 | British | Secretary | 2008-04-03 UNTIL 2010-06-30 | RESIGNED |
MR WALTER FRENCH | Jun 1946 | British | Director | 2008-02-26 UNTIL 2008-04-03 | RESIGNED |
MANDY LINDESAY VICTORIA TAMZIN COWLING | Secretary | 2010-06-30 UNTIL 2012-06-29 | RESIGNED | ||
MR ROBERT RUTHERFORD CUMMING | Oct 1945 | British | Director | 2008-04-03 UNTIL 2010-02-18 | RESIGNED |
GRAHAM ROBERT MASON HIND | Feb 1950 | British | Director | 2008-04-03 UNTIL 2008-07-16 | RESIGNED |
MR STEPHEN LEE | Jan 1955 | British | Director | 2013-05-01 UNTIL 2014-05-27 | RESIGNED |
MR MICHAEL ROY UNDERWOOD | Oct 1943 | British | Director | 2010-02-18 UNTIL 2012-04-02 | RESIGNED |
DR SANDY BLACKADDER PRIMROSE | Dec 1944 | British | Director | 2009-06-24 UNTIL 2012-04-02 | RESIGNED |
DR LINDA ELAINE CAMMISH | Oct 1959 | British | Director | 2013-07-16 UNTIL 2014-09-01 | RESIGNED |
MRS RUTH BURNS | Aug 1961 | British | Director | 2016-01-02 UNTIL 2016-08-31 | RESIGNED |
KEVIN JOHN BORRETT | Dec 1962 | British | Director | 2008-04-03 UNTIL 2009-08-28 | RESIGNED |
DR JULIE BICK | Jun 1971 | British | Director | 2008-07-16 UNTIL 2009-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Rutherford Cumming | 2016-04-06 | 10/1945 | London | Significant influence or control |
Mr Walter French | 2016-04-06 | 6/1946 | London | Significant influence or control |
Mr Malcolm Bateman | 2016-04-06 | 3/1949 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CELLEXUS LIMITED | 2017-03-03 | 30-06-2016 | £21,040 Cash £195,695 equity |
Accounts filed on 30-06-2015 | 2016-04-12 | 30-06-2015 | £80,881 Cash £220,258 equity |
Abbreviated Company Accounts - CELLEXUS LIMITED | 2014-09-30 | 30-06-2014 | £20,526 Cash £105,148 equity |