Company NameCallsoft Limited
DirectorChristopher Timothy Brooks
Company StatusDissolved
Company Number03135088
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Timothy Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(2 years, 5 months after company formation)
Appointment Duration26 years
RoleComputer Software Management
Country of ResidenceUnited Kingdom
Correspondence Address52a Chorley Road
Hilldale
Lancashire
WN8 7AS
Secretary NameLinda Brooks
NationalityBritish
StatusCurrent
Appointed26 February 1999(3 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressHohenstrasse 19
8127 Forch
Switzerland
Director NameJason Victor Mead
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Cumberland Mills Square
Isle Of Dogs
London
E14 3BH
Secretary NameRachel Mead
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Cumberland Mills Square
Isle Of Dogs
London
E14 3BH
Director NameKeith Michael Derek Child
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration7 months (resigned 01 November 1996)
RoleComputer Consultant
Correspondence Address35 Lingfield Drive
Rochford
Essex
SS4 1DX
Secretary NameGerard Paul Moxham
NationalityBritish
StatusResigned
Appointed08 October 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address3 Edwards Way
Alsager
Stoke On Trent
Cheshire
ST7 2YB
Director NameGerard Paul Moxham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleSales Director
Correspondence Address3 Edwards Way
Alsager
Stoke On Trent
Cheshire
ST7 2YB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1 02 Exchange Tower
1 Harbour Exchange Square
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2004Dissolved (1 page)
30 April 2004Return of final meeting of creditors (1 page)
10 March 2004Appointment of a liquidator (1 page)
23 August 2001Appointment of a liquidator (1 page)
14 June 2001Order of court to wind up (2 pages)
15 February 2001Return made up to 01/12/00; full list of members (5 pages)
30 August 2000Full accounts made up to 31 December 1999 (16 pages)
19 January 2000Return made up to 01/12/99; full list of members (6 pages)
14 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Ad 31/12/98--------- £ si 20000@1=20000 £ ic 8000/28000 (2 pages)
7 January 2000Particulars of contract relating to shares (4 pages)
20 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 December 1999Nc inc already adjusted 31/12/98 (1 page)
20 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
8 December 1998Return made up to 01/12/98; full list of members (7 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 January 1998Return made up to 01/12/97; full list of members (6 pages)
13 January 1998Location of register of members (1 page)
12 September 1997Full accounts made up to 31 December 1996 (13 pages)
4 March 1997£ sr 1000@1 01/11/96 (1 page)
4 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 March 1997Return made up to 01/12/96; full list of members (6 pages)
3 March 1997Ad 12/08/96--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 10-16 tiller road london E14 8PX (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
10 May 1996New director appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 8 cumberland mills square isle of dogs london E14 3BH (1 page)
7 December 1995Secretary resigned (2 pages)
1 December 1995Incorporation (20 pages)