CALL CONNECTIONS LIMITED

CALL CONNECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCALL CONNECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02712995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CALL CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELLNET CONNECTIONS LIMITEDJul 07, 1992Jul 07, 1992
    ADNOX 4 LIMITEDMay 01, 1992May 01, 1992

    What are the latest accounts for CALL CONNECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CALL CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 01, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert John Harwood as a director on Dec 02, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Appointment of Ronan James Dunne as a director

    2 pagesAP01

    Appointment of Mark Evans as a director

    2 pagesAP01

    Termination of appointment of Francisco Perez De Uriguen Muinelo as a director

    1 pagesTM01

    Termination of appointment of Robert Harwood as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    14 pagesAR01

    Termination of appointment of David Melcon Sanchez-Friera as a director

    1 pagesTM01

    Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Katherine Jarvis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    15 pagesAR01

    Director's details changed for David Melcon Sanchez-Friera on Jun 28, 2010

    2 pagesCH01

    Director's details changed for Katherine Ann Jarvis on Oct 18, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Who are the officers of CALL CONNECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O2 SECRETARIES LIMITED
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04272689
    79050630003
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    BOULTON, Judith Alison
    Bevendene School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    Secretary
    Bevendene School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    British18158120001
    GOLDSTEIN, Rosalind Jayne
    103 St Leonards Rd
    SL4 3DD Windsor
    Berkshire
    Secretary
    103 St Leonards Rd
    SL4 3DD Windsor
    Berkshire
    British121411500001
    HOLDING, Ann-Louise
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    Secretary
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    British73464490003
    MURPHY, Beverley Jane
    27 Grantham Road
    W4 2RT London
    Secretary
    27 Grantham Road
    W4 2RT London
    British30569800001
    MURPHY, Beverley Jane
    27 Grantham Road
    W4 2RT London
    Secretary
    27 Grantham Road
    W4 2RT London
    British30569800001
    PHILLIPS, Jillian
    36 College Avenue
    SL6 6AX Maidenhead
    Berkshire
    Secretary
    36 College Avenue
    SL6 6AX Maidenhead
    Berkshire
    British53228370002
    STAPLETON, Lynda Hulme
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Secretary
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    British12056570001
    STAPLETON, Lynda Hulme
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Secretary
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    British12056570001
    WENSLEY, Gillian Elizabeth
    19 Binns Road
    Chiswick
    W4 2BS London
    Secretary
    19 Binns Road
    Chiswick
    W4 2BS London
    British74248500001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BRAMWELL, Philip Nicholas
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    Director
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    British68127100003
    BURGESS, Mark
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Uk
    Director
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Uk
    British63174380001
    CAMPBELL, Justine
    12 Connaught Avenue
    SW14 7RH London
    Director
    12 Connaught Avenue
    SW14 7RH London
    Irish116576710001
    DEV, Vivek
    Connought House
    Ledborough Gate Ledborough Lane
    HP9 2DQ Beaconsfield
    Director
    Connought House
    Ledborough Gate Ledborough Lane
    HP9 2DQ Beaconsfield
    British79178710001
    ELDRED, Nicholas John
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Director
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    British39795480003
    FORD, Howard
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    Director
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    EnglandBritish22120110001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    JARVIS, Katherine Ann
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    EnglandBritish108095280004
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritish20198450001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MELCON SANCHEZ-FRIERA, David
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    UkSpanish124326990002
    MOFFAT, Simon Alexander
    Greyfriars
    17 Pony Chase
    KT11 2PF Cobham
    Surrey
    Director
    Greyfriars
    17 Pony Chase
    KT11 2PF Cobham
    Surrey
    British41139540002
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003
    ROWLEY, Stephen Paul
    26 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    26 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    British38711150001
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    SMITH, Raymond
    8 Beechwood Avenue
    Kew
    TW9 4DE Richmond
    Surrey
    Director
    8 Beechwood Avenue
    Kew
    TW9 4DE Richmond
    Surrey
    British76627990001

    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