CALL CONNECTIONS LIMITED
Overview
| Company Name | CALL CONNECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02712995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALL CONNECTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CALL CONNECTIONS LIMITED located?
| Registered Office Address | 260 Bath Road SL1 4DX Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALL CONNECTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELLNET CONNECTIONS LIMITED | Jul 07, 1992 | Jul 07, 1992 |
| ADNOX 4 LIMITED | May 01, 1992 | May 01, 1992 |
What are the latest accounts for CALL CONNECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CALL CONNECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert John Harwood as a director on Dec 02, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ronan James Dunne as a director | 2 pages | AP01 | ||||||||||
Appointment of Mark Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Harwood as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of David Melcon Sanchez-Friera as a director | 1 pages | TM01 | ||||||||||
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Katherine Jarvis as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for David Melcon Sanchez-Friera on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Katherine Ann Jarvis on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Who are the officers of CALL CONNECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O2 SECRETARIES LIMITED | Secretary | Bath Road SL1 4DX Slough 260 Berkshire England |
| 79050630003 | ||||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | 187615620001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 144787320001 | |||||||||
| BOULTON, Judith Alison | Secretary | Bevendene School Road Hurst RG10 0DR Reading Berkshire | British | 18158120001 | ||||||||||
| GOLDSTEIN, Rosalind Jayne | Secretary | 103 St Leonards Rd SL4 3DD Windsor Berkshire | British | 121411500001 | ||||||||||
| HOLDING, Ann-Louise | Secretary | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | British | 73464490003 | ||||||||||
| MURPHY, Beverley Jane | Secretary | 27 Grantham Road W4 2RT London | British | 30569800001 | ||||||||||
| MURPHY, Beverley Jane | Secretary | 27 Grantham Road W4 2RT London | British | 30569800001 | ||||||||||
| PHILLIPS, Jillian | Secretary | 36 College Avenue SL6 6AX Maidenhead Berkshire | British | 53228370002 | ||||||||||
| STAPLETON, Lynda Hulme | Secretary | Oldways Wilton Lane Jordans HP9 2RE Beaconsfield Buckinghamshire | British | 12056570001 | ||||||||||
| STAPLETON, Lynda Hulme | Secretary | Oldways Wilton Lane Jordans HP9 2RE Beaconsfield Buckinghamshire | British | 12056570001 | ||||||||||
| WENSLEY, Gillian Elizabeth | Secretary | 19 Binns Road Chiswick W4 2BS London | British | 74248500001 | ||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| BRAMWELL, Philip Nicholas | Director | 5 Castle Road KT13 9QP Weybridge Surrey | British | 68127100003 | ||||||||||
| BURGESS, Mark | Director | 260 Bath Road SL1 4DX Slough Berkshire Uk | British | 63174380001 | ||||||||||
| CAMPBELL, Justine | Director | 12 Connaught Avenue SW14 7RH London | Irish | 116576710001 | ||||||||||
| DEV, Vivek | Director | Connought House Ledborough Gate Ledborough Lane HP9 2DQ Beaconsfield | British | 79178710001 | ||||||||||
| ELDRED, Nicholas John | Director | 260 Bath Road SL1 4DX Slough Berkshire | British | 39795480003 | ||||||||||
| FORD, Howard | Director | 12 Tekels Avenue GU15 2LB Camberley Surrey | England | British | 22120110001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| JARVIS, Katherine Ann | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | British | 108095280004 | |||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LANE, Geoffrey Roy | Director | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | England | British | 20198450001 | |||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Bath Road SL1 4DX Slough 260 Berkshire England | Uk | Spanish | 124326990002 | |||||||||
| MOFFAT, Simon Alexander | Director | Greyfriars 17 Pony Chase KT11 2PF Cobham Surrey | British | 41139540002 | ||||||||||
| PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | 171594210001 | |||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| ROWLEY, Stephen Paul | Director | 26 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | British | 38711150001 | ||||||||||
| SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820001 | ||||||||||
| SMITH, Raymond | Director | 8 Beechwood Avenue Kew TW9 4DE Richmond Surrey | British | 76627990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0