Company NameCellshare Limited
Company StatusDissolved
Company Number06061499
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Fairfax
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Orlando Rd
London
SW4 0LF
Director NameSebastian Mafeld
Date of BirthMarch 1986 (Born 38 years ago)
NationalitySwedish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleStudent/Entrepreneur
Correspondence AddressFlat 1, 20 Eslington Terrace
Newcastle Upon Tyne
NE2 4RL
Director NameNiall Smyth
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleStudent/Entrepreneur
Correspondence AddressFlat 1 20 Eslington Terrace
Jesmond
Newcastle-Upon-Tyne
NE2 4RL
Secretary NameNiall Smyth
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 20 Eslington Terrace
Jesmond
Newcastle-Upon-Tyne
NE2 4RL

Location

Registered AddressFlat 1 20 Eslington Terrace
Jesmond
Newcastle-Upon-Tyne
NE2 4RL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
6 December 2009Application to strike the company off the register (3 pages)
6 December 2009Application to strike the company off the register (3 pages)
3 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Accounts made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
14 May 2008Return made up to 23/01/08; full list of members (4 pages)
14 May 2008Return made up to 23/01/08; full list of members (4 pages)
13 May 2008Director's Change of Particulars / edward fairfax / 13/05/2008 / HouseName/Number was: , now: 10; Street was: 80 manor house road, now: orlando road; Area was: jesmond, now: ; Post Town was: newcastle-upon-tyne, now: london; Post Code was: NE2 2LX, now: SW4 0LF; Occupation was: student/entrepreneur, now: entrepreneur (1 page)
13 May 2008Director's change of particulars / edward fairfax / 13/05/2008 (1 page)
23 January 2007Incorporation (15 pages)
23 January 2007Incorporation (15 pages)