CALLFORM LIMITED

Register to unlock more data on OkredoRegister

CALLFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03959622

Incorporation date

28/03/2000

Size

Full

Contacts

Registered address

Registered address

Bow Bells House, 1 Bread Street, London EC4M 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon25/08/2011
Application to strike the company off the register
dot icon30/06/2011
Appointment of Mr Scott Edward Massie as a director
dot icon30/06/2011
Termination of appointment of Hugh Little as a director
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon28/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon28/03/2010
Director's details changed for Hugh Wilson Mcintosh Little on 2010-03-29
dot icon28/03/2010
Secretary's details changed for Aberdeen Asset Management Plc on 2010-03-29
dot icon28/03/2010
Director's details changed for Tenon Nominees Limited on 2010-03-29
dot icon03/02/2010
Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 2010-02-04
dot icon14/06/2009
Appointment Terminated Director william nixon
dot icon04/04/2009
Return made up to 29/03/09; full list of members
dot icon02/04/2009
Appointment Terminated Director stuart overend
dot icon03/03/2009
Full accounts made up to 2008-09-30
dot icon31/03/2008
Return made up to 29/03/08; full list of members
dot icon18/02/2008
Full accounts made up to 2007-09-30
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon24/09/2006
Director's particulars changed
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon05/06/2005
Return made up to 29/03/05; full list of members
dot icon05/06/2005
New director appointed
dot icon10/04/2005
Full accounts made up to 2004-09-30
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon05/08/2004
Return made up to 29/03/04; full list of members
dot icon08/02/2004
Accounts made up to 2002-09-30
dot icon07/01/2004
Director's particulars changed
dot icon23/07/2003
Secretary's particulars changed
dot icon01/05/2003
Return made up to 29/03/03; full list of members
dot icon01/05/2003
Secretary's particulars changed
dot icon14/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/08/2002
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon07/05/2002
Return made up to 29/03/02; full list of members
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Secretary resigned
dot icon08/07/2001
Return made up to 29/03/01; full list of members
dot icon11/06/2001
Secretary's particulars changed
dot icon11/06/2001
Director resigned
dot icon19/03/2001
Full accounts made up to 2000-11-30
dot icon11/03/2001
Registered office changed on 12/03/01 from: 6TH floor cavendish square london W1M 9HA
dot icon09/01/2001
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon21/09/2000
Registered office changed on 22/09/00 from: 30 coleman street london EC2R 5AN
dot icon29/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon29/08/2000
Registered office changed on 30/08/00 from: pantheon ventures LIMITED charles house 5-11 regent street london SW1Y 4LR
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed
dot icon30/07/2000
Registered office changed on 31/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
29/09/2001 - Present
114
ABERDEEN ASSET MANAGEMENT PLC
Corporate Director
19/12/2004 - Present
114
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/2000 - 02/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/03/2000 - 02/04/2000
43699
MURRAY JOHNSTONE LIMITED
Corporate Secretary
30/07/2000 - 29/09/2001
28

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 CALLFORM LIMITED

CALLFORM LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at Bow Bells House, 1 Bread Street, London EC4M 9HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLFORM LIMITED?

toggle

CALLFORM LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 26/12/2011.

Where is CALLFORM LIMITED located?

toggle

CALLFORM LIMITED is registered at Bow Bells House, 1 Bread Street, London EC4M 9HH.

What does CALLFORM LIMITED do?

toggle

CALLFORM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CALLFORM LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.