CALL-LINK MARKETING

Register to unlock more data on OkredoRegister

CALL-LINK MARKETING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03917845

Incorporation date

01/02/2000

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

14 Hemmels, Laindon, Basildon, Essex SS15 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon15/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon17/04/2011
Application to strike the company off the register
dot icon06/10/2010
Termination of appointment of Larry Hanson as a secretary
dot icon06/10/2010
Termination of appointment of Larry Hanson as a director
dot icon18/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/05/2010
Director's details changed for Mr Peter Leslie Healey on 2010-05-24
dot icon04/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/08/2009
Director's Change of Particulars / peter healey / 17/06/2009 / HouseName/Number was: , now: flat 2; Street was: 10 barrington court, now: cormorant lodge; Area was: rayleigh road hutton, now: 10 thomas more street; Post Town was: brentwood, now: london; Region was: essex, now: ; Post Code was: CM13 1AX, now: E1W 1AU
dot icon03/07/2009
Accounts for a small company made up to 2009-01-31
dot icon25/02/2009
Return made up to 02/02/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2008-01-31
dot icon12/03/2008
Return made up to 02/02/08; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon27/08/2007
Accounts for a small company made up to 2007-01-31
dot icon15/02/2007
Return made up to 02/02/07; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2006-01-31
dot icon31/05/2006
Director's particulars changed
dot icon05/02/2006
Return made up to 02/02/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-01-31
dot icon13/10/2005
Return made up to 02/02/05; full list of members
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon13/04/2005
Director's particulars changed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Registered office changed on 15/10/04 from: wood house etruria road hanley stoke on trent ST1 5NW
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon05/07/2004
Director's particulars changed
dot icon05/07/2004
Director's particulars changed
dot icon07/06/2004
Accounts made up to 2004-01-24
dot icon02/06/2004
Accounting reference date shortened from 28/02/04 to 25/01/04
dot icon01/06/2004
Full accounts made up to 2003-02-28
dot icon31/03/2004
Return made up to 02/02/04; full list of members
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Registered office changed on 01/04/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New secretary appointed
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon25/06/2003
Return made up to 02/02/03; change of members
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Secretary resigned
dot icon11/02/2003
Director's particulars changed
dot icon30/12/2002
Ad 01/09/02--------- £ si 298@1=298 £ ic 2/300
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Registered office changed on 31/12/02 from: 4-5 greenwich quay clarence road greenwich london SE8 3EY
dot icon13/05/2002
Certificate of change of name
dot icon29/04/2002
Accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 02/02/02; full list of members
dot icon29/10/2001
Accounts made up to 2001-02-28
dot icon11/09/2001
Registered office changed on 12/09/01 from: project house broomvale business centre little blakenham suffolk IP8 4JU
dot icon03/07/2001
Certificate of change of name
dot icon18/02/2001
Return made up to 02/02/01; full list of members
dot icon18/02/2001
Registered office changed on 19/02/01 from: 32 throgmorton street london EC2N 2BR
dot icon13/06/2000
Memorandum and Articles of Association
dot icon07/06/2000
Certificate of change of name
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon01/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saint, Adam William
Director
31/08/2002 - 30/05/2003
24
Greenacre, Michael David
Director
18/06/2003 - 15/07/2004
73
Scanlan, David
Director
16/05/2000 - 31/08/2002
5
Oddy, Toby
Director
31/08/2002 - 30/05/2003
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/02/2000 - 16/05/2000
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL-LINK MARKETING

CALL-LINK MARKETING is an(a) Dissolved company incorporated on 01/02/2000 with the registered office located at 14 Hemmels, Laindon, Basildon, Essex SS15 6ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALL-LINK MARKETING?

toggle

CALL-LINK MARKETING is currently Dissolved. It was registered on 01/02/2000 and dissolved on 15/08/2011.

Where is CALL-LINK MARKETING located?

toggle

CALL-LINK MARKETING is registered at 14 Hemmels, Laindon, Basildon, Essex SS15 6ED.

What is the latest filing for CALL-LINK MARKETING?

toggle

The latest filing was on 15/08/2011: Final Gazette dissolved via voluntary strike-off.