CALLSHOP ETC. LIMITED
Overview
Company Name | CALLSHOP ETC. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03114251 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CALLSHOP ETC. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CALLSHOP ETC. 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 | ||||||||||
Director's details changed for Caroline Emma Griffin Pain on Jul 27, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Hewitt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Patmore as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Clive Jarvis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Caroline Emma Griffin Pain on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Christopher James Harrison on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Clive Jarvis on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of CALLSHOP ETC. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHENGAPEN, Esmee Alicen Devi | Secretary | Rue General Omar Bradley L-1279 Merl 3 Luxembourg | British | 139205730001 | ||||||
GRIFFIN PAIN, Caroline Emma | Director | Beaufort House 15 St Botolph Street EC3A 7QN London | England | British | Solicitor | 63231670001 | ||||
HARRISON, Martin Christopher James | Director | 45 Elmwood Road W4 3DY London | England | British | Chartered Accountant | 96190590001 | ||||
HEWITT, Matthew | Director | Beaufort House 15 St Botolph Street EC3A 7QN London | England | British | Tax Director | 156678530001 | ||||
BALMFORD, Walter | Secretary | 18 Walmer Meadow Aldridge WS9 8QQ Walsall West Midlands | British | 2905100002 | ||||||
BISHOP, Robin | Secretary | 111 Windmill Road TW8 9NH Brentford Middlesex | British | 49371090002 | ||||||
CHANDLER, Angela Veronica | Secretary | 87 St Johns Road CM16 5DW Epping Essex | British | 58926670002 | ||||||
CHANDLER, Angela Veronica | Secretary | 71a Moor Tower Waterhouse Moor CM18 6BE Harlow Essex | British | Sales & Marketing | 58926670001 | |||||
GOLD, Raymond | Secretary | 19 Ratier Long Field Grahame Park Estate NW9 5TG London | British | Director | 45112020001 | |||||
HORNBUCKLE, Sarah Michella | Secretary | Craven Avenue W5 2SY London 19 | British | 111693880002 | ||||||
JENKINS, Mark Andrew | Secretary | Elba House Goosey SN7 8PA Farringdon Oxfordshire | British | Lawyer | 96552770001 | |||||
JOLLIFFE, Robert St John | Secretary | Cobblers Rooks Hill Loudwater WD3 4HZ Rickmansworth Hertfordshire | British | Company Director | 12760980001 | |||||
KENNEDY, Paul Andrew | Secretary | 15d Peabody Buildings Farringdon Lane EC1R 3BD London | British | 39155710001 | ||||||
SHARIF, Mazin | Secretary | 2 Macraes Walk Wargrave RG10 8LN Reading | British | Intil Finance Director | 95858730001 | |||||
SMEDLEY, Christopher Sean | Secretary | 30 Prospect Quay Point Pleasant SW18 1NN London | British | 54767480001 | ||||||
APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
BALMFORD, Walter | Director | 18 Walmer Meadow Aldridge WS9 8QQ Walsall West Midlands | British | Management Consultant | 2905100002 | |||||
CHANDLER, Angela Veronica | Director | 87 St Johns Road CM16 5DW Epping Essex | British | Sales & Marketing | 58926670002 | |||||
CHISHOLM, Paul William | Director | Penthouse C St Johns Wood Court St Johns Wood Road NW8 8QT London | American | Managing Director | 49714490002 | |||||
CONROY, Robert | Director | 11 Hillyfield CM18 7HU Harlow Essex | England | British | Director Of Business Solutions | 20777500002 | ||||
FREEZE, Jack William | Director | Halcyon Christchurch Road GU25 4PJ Virginia Water Surrey | American | Director | 83885360002 | |||||
GOLD, Raymond | Director | 19 Ratier Long Field Grahame Park Estate NW9 5TG London | British | Director | 45112020001 | |||||
GUMBLEY, Jeremy | Director | 31 Ardleigh Road N1 4HS London | British | Company Director | 48620530002 | |||||
JARVIS, Clive | Director | 44 Nightingale Road TW12 3HZ Hampton Middlesex | United Kingdom | British | Accountant | 124341140001 | ||||
JOLLIFFE, Robert St John | Director | Cobblers Rooks Hill Loudwater WD3 4HZ Rickmansworth Hertfordshire | United Kingdom | British | Company Director | 12760980001 | ||||
LAO, Teddy | Director | 17 Thirleby Road Burnt Oak HA8 0HF Edgware Middlesex | British | Director | 44630490001 | |||||
PATMORE, Lynne Marie | Director | Chalfont Road OX2 6TL Oxford 9 Oxfordshire | England | British | Chartered Accountant | 96762510001 | ||||
SHARIF, Mazin | Director | 2 Macraes Walk Wargrave RG10 8LN Reading | United Kingdom | British | Accountant | 95858730001 | ||||
SMITH, Cedric Lebaron | Director | 14 Gledhow Gardens SW5 0AY London | British | Director | 84919190001 | |||||
STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | Accountant | 133771640001 | ||||
WATTS, Edward Jonathan | Director | Westchester 14 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | England | British | Managing Director | 69988050001 | ||||
WELCH, Peter | Director | 5 Church Road EN6 1HB Potters Bar Hertfordshire | British | Director | 56288480002 | |||||
WYATT, Marina May | Director | 44 Duncan Terrace N1 8AL London | England | British | Accountant | 82443010001 | ||||
APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 |
Does CALLSHOP ETC. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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