Company NameCardcall Communications Plc
Company StatusDissolved
Company Number03217534
CategoryPublic Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)
Previous NameCardcall Holdings Plc

Directors

Director NameMarice Ernest Alberge
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 September 1998)
RoleChartered Accountant
Correspondence Address16 Hatton Garden
London
EC1N 8AT
Director NameJonathan Howard Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 September 1998)
RoleSolicitor
Correspondence Address16 Hatton Garden
London
EC1N 8AT
Director NameJohn Duncan Murray
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 September 1998)
RoleChartered Accountant
Correspondence Address16 Hatton Garden
London
EC1N 8AT
Director NameCharles Joshua Zwebner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 September 1998)
RoleComputer & Telecom Consultant
Correspondence Address16 Hatton Garden
London
EC1N 8AT
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Hatton Garden
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
18 June 1997Auditor's resignation (1 page)
7 October 1996Prospectus (42 pages)
25 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 7 hatton gardens london EC1N 8AT (1 page)
10 September 1996Prospectus (41 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 September 1996Certificate of authorisation to commence business and borrow (1 page)
5 September 1996Application to commence business (2 pages)
3 July 1996Company name changed cardcall holdings PLC\certificate issued on 04/07/96 (2 pages)
27 June 1996Incorporation (65 pages)