Company NameCalling Card Limited
Company StatusDissolved
Company Number02696205
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date17 December 1996 (27 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameStephen Christopher O'Neil
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 17 December 1996)
RoleChartered Accountant
Correspondence Address1411 London Road
Norbury
London
SW16 4AH
Secretary NameStephen Christopher O'Neil
NationalityBritish
StatusClosed
Appointed30 August 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 17 December 1996)
RoleChartered Accountant
Correspondence Address1411 London Road
Norbury
London
SW16 4AH
Director NameMr Peter Mackness
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 17 December 1996)
RoleTravel Consultant
Correspondence Address45 Mill Ride
Ascot
Berkshire
SL5 8LF
Director NameMr Michael Vernon Gordon Copleston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1993)
RoleInsurance Broker
Correspondence AddressAldermoor Cottage
Holmbury St Mary
Surrey
RH5 6NR
Director NameMr Kenneth Richard Barry Vackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1993)
RoleHeadmaster
Correspondence AddressHurtwood House
Holmbury St Mary
Dorking
Surrey
RH5 6NU
Director NameMiss Ann Marie Williams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1993)
RoleCompany Director
Correspondence AddressSunny Brook
Greenleigh Road
Ewhurst
Surrey
GU6 7SB
Secretary NameMr Michael Vernon Gordon Copleston
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1993)
RoleInsurance Broker
Correspondence AddressAldermoor Cottage
Holmbury St Mary
Surrey
RH5 6NR
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address1411 London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 1996First Gazette notice for compulsory strike-off (1 page)
22 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)