Company Name1st Call Interactive Limited
Company StatusDissolved
Company Number02665233
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Previous NameFirst Call Advertising, Marketing And Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Neville Vernon Pollard
NationalityBritish
StatusCurrent
Appointed20 January 1992(1 month, 4 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address9 Oakley Gardens
London
N8 9PB
Director NameDavid Stanford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1994(2 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RolePhotographer
Correspondence AddressOld Keysford Hall
Tremains Lane
Horsted Keynes
Sussex
RH17 7EA
Director NameJohn Robert Worth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(2 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleMulti Medea Producer
Correspondence Address53 Mexfield Road
London
SW15 2RG
Director NameMr Abdulrasul Husein Virji
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(2 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanford
Nelson Road
Ashford
Middlesex
TW15 3QT
Director NameMohammed Alawi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address4 Park Mount Lodge 12 Reeves Mews
London
W1Y 3PB
Director NameDr Sabah Ali
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address48 Bowes Road
London
W3 7AB
Director NameJenny Stanford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 1994)
RoleDesigner
Correspondence AddressOld Keysford Hall
Tremains Lane
Horsted Keynes
Sussex
RH17 7EA
Director NameMr Neill Geoffrey Western
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 February 1994)
RolePublisher
Correspondence Address8 Garden House Lane
East Grinstead
West Sussex
RH19 4JT
Director NameSarfaraz Kassam Manji
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 High Street
Wealdstone
Harrow
Middlesex
HA3 5DL

Location

Registered AddressDavis House
331 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 1998Dissolved (1 page)
16 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
17 February 1997Director resigned (1 page)
4 February 1997Appointment of a voluntary liquidator (2 pages)
4 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1997Statement of affairs (5 pages)
26 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1996Nc inc already adjusted 04/09/96 (1 page)
26 October 1996Return made up to 22/11/95; no change of members (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995New director appointed (2 pages)
6 July 1995Ad 02/12/94--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
5 July 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
27 June 1995£ nc 1000/1200 02/12/94 (1 page)
27 June 1995Ad 02/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)