Company NameViewcall EU Limited
Company StatusDissolved
Company Number03204009
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)
Previous NameCarnegie Cafes Limited

Directors

Director NameJohn Henry Cott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(1 month after company formation)
Appointment Duration1 year, 4 months (closed 04 November 1997)
RolePartnershire Secretary
Correspondence Address26 Walnut Way
Ruislip
Middlesex
HA4 6TD
Secretary NameComlaw Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 1996(1 month after company formation)
Appointment Duration1 year, 4 months (closed 04 November 1997)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Evans Dodd
5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
22 January 1997Memorandum and Articles of Association (15 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
15 January 1997Company name changed carnegie cafes LIMITED\certificate issued on 16/01/97 (2 pages)
10 July 1996Company name changed speed 5639 LIMITED\certificate issued on 11/07/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
28 May 1996Incorporation (20 pages)