CELLEXUS LIMITED

Dissolved London

Manufacture of other electrical equipment

Life sciences and medical technology Manufacture of other electrical equipment
C

CELLEXUS LIMITED

Manufacture of other electrical equipment

Founded 26 Feb 2008 Dissolved London, United Kingdom website.com
Life sciences and medical technology Manufacture of other electrical equipment

Previous Company Names

ALPHA 135 LIMITED 26 Feb 2008 — 24 Apr 2008
Accounts Submitted 2 Mar 2017
Confirmation Submitted 2 Mar 2017 Next due 12 Mar 2018 99 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

110 Cannon Street London EC4N 6EU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CELLEXUS LIMITED (06513741), a dissolved life sciences and medical technology company based in London, United Kingdom. Incorporated 26 Feb 2008. Manufacture of other electrical equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 116,265 Shares £20.44m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 20177,500£23k£3
21 Feb 201729,233£88k£3
31 Oct 20168,332£25k£3
26 Sept 201621,600£65k£3
30 Jun 20164,700£24k£5

Officers

Officers

1 active 2 resigned
Status
Robert Rutherford CummingDirectorBritishScotland802 Apr 2012Active

Shareholders

Shareholders (47)

Mr Michael Underwood
19.6%
95,732
Mr Walter French
13.3%
65,178

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Walter French

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1946
Nature of Control
  • Significant Influence Or Control

Malcolm Bateman

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB March 1949
Nature of Control
  • Significant Influence Or Control

Robert Rutherford Cumming

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB October 1945
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jun 2019GazetteGazette Dissolved Liquidation
22 Mar 2019InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
9 Jan 2018AddressChange Registered Office Address Company With Date Old Address New Address
6 Jan 2018ResolutionResolutions
6 Jan 2018InsolvencyLiquidation Voluntary Appointment Of Liquidator
22 Jun 2019 Gazette

Gazette Dissolved Liquidation

22 Mar 2019 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

9 Jan 2018 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2018 Resolution

Resolutions

6 Jan 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 22 Jun 2019

Liquidation Voluntary Creditors Return Of Final Meeting

7 years ago on 22 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 9 Jan 2018

Resolutions

8 years ago on 6 Jan 2018

Liquidation Voluntary Appointment Of Liquidator

8 years ago on 6 Jan 2018