Company NameAssociation Of Call Handling
Company StatusDissolved
Company Number02982393
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date17 September 2009 (14 years, 7 months ago)
Previous NameTelecommunication Human Resources Association

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichelle Amooty
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(7 years after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2009)
RoleTelecommunications Consultant
Correspondence Address2 Anthony Cope Court
Chart Street
London
N1 6DF
Director NameSarah Bauwise
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(7 years after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2009)
RoleTelecommunications Consultant
Correspondence Address117 Gloucester Road
Walthamstow
London
E17 6AF
Secretary NameMichelle Amooty
NationalityBritish
StatusClosed
Appointed12 November 2001(7 years after company formation)
Appointment Duration7 years, 10 months (closed 17 September 2009)
RoleTelecommunications Consultant
Correspondence Address2 Anthony Cope Court
Chart Street
London
N1 6DF
Director NameGraham Anthony Munday
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCommunications Manager
Correspondence Address53 Bannings Vale
Saltdean
Brighton
Sussex
BN2 8DF
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameEdward Salter
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 56 Britton Street
London
EC1M 5NA
Director NameGrace Moana Laurie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 April 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2001)
RoleExecutive Officer
Correspondence Address4 Chaplin Road
London
NW2 5PN
Secretary NameKandy Maria Gouge
NationalityBritish
StatusResigned
Appointed03 March 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2001)
RoleOffice Manager
Correspondence Address55 Tamar Way
London
N17 9HQ
Director NameNtare Kasumu Ogun
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(7 years after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleComputer Consultant
Correspondence Address42 Carisbrooke Road
London
E17 7EF
Director NameCyril Soares
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2002)
RoleAccountant
Correspondence Address302 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,497
Cash£38
Current Liabilities£19,590

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
17 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2008Registered office changed on 07/08/2008 from 3 the shrubberies 1ST floor george lane south woodford london E18 1BD (1 page)
7 August 2008Statement of affairs with form 4.19 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 December 2007Annual return made up to 24/10/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 December 2006Annual return made up to 24/10/06 (4 pages)
7 February 2006Annual return made up to 24/10/05 (4 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 November 2004Annual return made up to 24/10/04 (4 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 November 2003Director resigned (1 page)
24 November 2003Annual return made up to 24/10/03 (4 pages)
25 February 2003Full accounts made up to 30 April 2002 (9 pages)
22 October 2002Annual return made up to 24/10/02 (4 pages)
11 June 2002Full accounts made up to 30 April 2001 (9 pages)
17 April 2002Annual return made up to 24/10/01 (4 pages)
17 April 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 55 tamar way tottenham london N17 9HQ (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 785 cranbrook road barkingside ilford essex IG6 1HT (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: chaplin house 4 chaplin road london NW2 5PN (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
17 November 2000Annual return made up to 24/10/00 (3 pages)
12 August 2000Company name changed telecommunication human resource s association\certificate issued on 14/08/00 (2 pages)
19 April 2000Annual return made up to 24/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 February 2000Full accounts made up to 30 April 1999 (10 pages)
14 February 2000Registered office changed on 14/02/00 from: 56 britton street london EC1M 5NA (1 page)
30 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Annual return made up to 24/10/96
  • 363(C) ‐
(3 pages)
13 December 1999New director appointed (2 pages)
26 May 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
24 October 1994Incorporation (13 pages)