BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED
Overview
Company Name | BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03672425 |
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 BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED located?
Registered Office Address | Egale 1 80 St Albans Road WD17 1DL Watford Herts |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED?
Company Name | From | Until |
---|---|---|
BANNERTOWN CALL CENTRE NOW LIMITED | Mar 07, 2000 | Mar 07, 2000 |
CALL CENTRE NOW LIMITED | Nov 23, 1998 | Nov 23, 1998 |
What are the latest accounts for BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Antony Thomas Harold Beadle on Dec 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on Sep 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from * Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE* on Jul 10, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Bushey Secretaries & Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrea Beadle as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Antony Thomas Harold Beadle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Andrea Mary Beadle on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 191 Sparrow Herne Bushey Heath Hertfordshire WD23 1AJ* on Dec 01, 2009 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of BANNERTOWN CALL CENTRE NOW (NOTTINGHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 43- 45 High Road Bushey Heath WD23 1EE Bushey Rear Office First Floorq Herts United Kingdom |
| 79243630002 | ||||||||||
BEADLE, Anthony Thomas Harold | Director | Olney Park Yardley Road MK46 5EJ Olney Cherry Tree Cottage Buckinghamshire England | England | British | Director | 173020010014 | ||||||||
BEADLE, Andrea Mary | Secretary | 1st Floor 43-45 High Road WD23 1EE Bushey Heath Rear Office Herts | British | Director | 12546410004 | |||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
BEADLE, Andrea Mary | Director | Brow Cottage Trolliloes Cowbeech BN27 4QR Hailsham East Sussex | United Kingdom | British | Director | 12546410004 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
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