Company NameThe Cellphone Warehouse Holdings Limited
Company StatusDissolved
Company Number04171300
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Tayyab Tasnim Haider
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hutton Road
Middlesbrough
Cleveland
TS4 2LD
Secretary NameAkbar Ali
NationalityBritish
StatusClosed
Appointed16 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address170 Waterloo Road
Middlesbrough
Cleveland
TS1 3JE
Director NameMark Cook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleMobile Communications
Correspondence Address27 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleFormation Consultant
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameDelta Project Management Ltd (Corporation)
StatusResigned
Appointed09 October 2001(7 months, 1 week after company formation)
Appointment Duration1 day (resigned 10 October 2001)
Correspondence AddressPortmill House
Portmill Lane
Hitchin
Hertfordshire
SG6 1DG
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 October 2001(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2002)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address18 Boswell Street
Middlesbrough
TS1 2HT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
20 September 2002Return made up to 02/03/02; full list of members (6 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
14 May 2002Registered office changed on 14/05/02 from: suite 69 28A seymore place london W1H 5JW (1 page)
14 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 6A station road longfield kent DA3 7QD (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
18 February 2002Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
2 March 2001Incorporation (16 pages)