CALLSHOP ETC. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCALLSHOP ETC. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03114251
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALLSHOP ETC. LIMITED?

    • (6420) /

    Where is CALLSHOP ETC. LIMITED located?

    Registered Office Address
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALLSHOP ETC. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CALLSHOP ETC. 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

    Director's details changed for Caroline Emma Griffin Pain on Jul 27, 2011

    2 pagesCH01

    Annual return made up to Mar 26, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 2,000
    SH01

    Appointment of Mr Matthew Hewitt as a director

    2 pagesAP01

    Termination of appointment of Lynne Patmore as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Clive Jarvis as a director

    1 pagesTM01

    Annual return made up to Mar 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Caroline Emma Griffin Pain on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Martin Christopher James Harrison on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Clive Jarvis on Mar 26, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    7 pages363s

    Who are the officers of CALLSHOP ETC. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHENGAPEN, Esmee Alicen Devi
    Rue General Omar Bradley
    L-1279 Merl
    3
    Luxembourg
    Secretary
    Rue General Omar Bradley
    L-1279 Merl
    3
    Luxembourg
    British139205730001
    GRIFFIN PAIN, Caroline Emma
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    Director
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    EnglandBritishSolicitor63231670001
    HARRISON, Martin Christopher James
    45 Elmwood Road
    W4 3DY London
    Director
    45 Elmwood Road
    W4 3DY London
    EnglandBritishChartered Accountant96190590001
    HEWITT, Matthew
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    Director
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    EnglandBritishTax Director156678530001
    BALMFORD, Walter
    18 Walmer Meadow
    Aldridge
    WS9 8QQ Walsall
    West Midlands
    Secretary
    18 Walmer Meadow
    Aldridge
    WS9 8QQ Walsall
    West Midlands
    British2905100002
    BISHOP, Robin
    111 Windmill Road
    TW8 9NH Brentford
    Middlesex
    Secretary
    111 Windmill Road
    TW8 9NH Brentford
    Middlesex
    British49371090002
    CHANDLER, Angela Veronica
    87 St Johns Road
    CM16 5DW Epping
    Essex
    Secretary
    87 St Johns Road
    CM16 5DW Epping
    Essex
    British58926670002
    CHANDLER, Angela Veronica
    71a Moor Tower
    Waterhouse Moor
    CM18 6BE Harlow
    Essex
    Secretary
    71a Moor Tower
    Waterhouse Moor
    CM18 6BE Harlow
    Essex
    BritishSales & Marketing58926670001
    GOLD, Raymond
    19 Ratier
    Long Field Grahame Park Estate
    NW9 5TG London
    Secretary
    19 Ratier
    Long Field Grahame Park Estate
    NW9 5TG London
    BritishDirector45112020001
    HORNBUCKLE, Sarah Michella
    Craven Avenue
    W5 2SY London
    19
    Secretary
    Craven Avenue
    W5 2SY London
    19
    British111693880002
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Secretary
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    BritishLawyer96552770001
    JOLLIFFE, Robert St John
    Cobblers Rooks Hill
    Loudwater
    WD3 4HZ Rickmansworth
    Hertfordshire
    Secretary
    Cobblers Rooks Hill
    Loudwater
    WD3 4HZ Rickmansworth
    Hertfordshire
    BritishCompany Director12760980001
    KENNEDY, Paul Andrew
    15d Peabody Buildings
    Farringdon Lane
    EC1R 3BD London
    Secretary
    15d Peabody Buildings
    Farringdon Lane
    EC1R 3BD London
    British39155710001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    BritishIntil Finance Director95858730001
    SMEDLEY, Christopher Sean
    30 Prospect Quay Point Pleasant
    SW18 1NN London
    Secretary
    30 Prospect Quay Point Pleasant
    SW18 1NN London
    British54767480001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    BALMFORD, Walter
    18 Walmer Meadow
    Aldridge
    WS9 8QQ Walsall
    West Midlands
    Director
    18 Walmer Meadow
    Aldridge
    WS9 8QQ Walsall
    West Midlands
    BritishManagement Consultant2905100002
    CHANDLER, Angela Veronica
    87 St Johns Road
    CM16 5DW Epping
    Essex
    Director
    87 St Johns Road
    CM16 5DW Epping
    Essex
    BritishSales & Marketing58926670002
    CHISHOLM, Paul William
    Penthouse C St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    Director
    Penthouse C St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    AmericanManaging Director49714490002
    CONROY, Robert
    11 Hillyfield
    CM18 7HU Harlow
    Essex
    Director
    11 Hillyfield
    CM18 7HU Harlow
    Essex
    EnglandBritishDirector Of Business Solutions20777500002
    FREEZE, Jack William
    Halcyon
    Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    Director
    Halcyon
    Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    AmericanDirector83885360002
    GOLD, Raymond
    19 Ratier
    Long Field Grahame Park Estate
    NW9 5TG London
    Director
    19 Ratier
    Long Field Grahame Park Estate
    NW9 5TG London
    BritishDirector45112020001
    GUMBLEY, Jeremy
    31 Ardleigh Road
    N1 4HS London
    Director
    31 Ardleigh Road
    N1 4HS London
    BritishCompany Director48620530002
    JARVIS, Clive
    44 Nightingale Road
    TW12 3HZ Hampton
    Middlesex
    Director
    44 Nightingale Road
    TW12 3HZ Hampton
    Middlesex
    United KingdomBritishAccountant124341140001
    JOLLIFFE, Robert St John
    Cobblers Rooks Hill
    Loudwater
    WD3 4HZ Rickmansworth
    Hertfordshire
    Director
    Cobblers Rooks Hill
    Loudwater
    WD3 4HZ Rickmansworth
    Hertfordshire
    United KingdomBritishCompany Director12760980001
    LAO, Teddy
    17 Thirleby Road
    Burnt Oak
    HA8 0HF Edgware
    Middlesex
    Director
    17 Thirleby Road
    Burnt Oak
    HA8 0HF Edgware
    Middlesex
    BritishDirector44630490001
    PATMORE, Lynne Marie
    Chalfont Road
    OX2 6TL Oxford
    9
    Oxfordshire
    Director
    Chalfont Road
    OX2 6TL Oxford
    9
    Oxfordshire
    EnglandBritishChartered Accountant96762510001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Director
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    United KingdomBritishAccountant95858730001
    SMITH, Cedric Lebaron
    14 Gledhow Gardens
    SW5 0AY London
    Director
    14 Gledhow Gardens
    SW5 0AY London
    BritishDirector84919190001
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishAccountant133771640001
    WATTS, Edward Jonathan
    Westchester
    14 Firs Walk Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    Westchester
    14 Firs Walk Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    EnglandBritishManaging Director69988050001
    WELCH, Peter
    5 Church Road
    EN6 1HB Potters Bar
    Hertfordshire
    Director
    5 Church Road
    EN6 1HB Potters Bar
    Hertfordshire
    BritishDirector56288480002
    WYATT, Marina May
    44 Duncan Terrace
    N1 8AL London
    Director
    44 Duncan Terrace
    N1 8AL London
    EnglandBritishAccountant82443010001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Does CALLSHOP ETC. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 25, 1999
    Delivered On Apr 01, 1999
    Satisfied
    Amount secured
    £16,250.00 together with all interest due or to become due from the company to the chargee
    Short particulars
    The funds held in the rent deposit at barclays bank PLC pursuant to the rent deposit deed.
    Persons Entitled
    • UK Realty Limited
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 18, 1996
    Delivered On Dec 28, 1996
    Satisfied
    Amount secured
    £16,250 and all other monies due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £16,250.
    Persons Entitled
    • Redab Properties Limited
    Transactions
    • Dec 28, 1996Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)

    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