Company NameCallshot Limited
Company StatusDissolved
Company Number03218291
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSunil Gandhi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2001)
RoleComputer Programmer
Correspondence AddressFlat 4
66 Weldon Crescent
Harrow
Middlesex
HA1 1QR
Secretary NameNeila Mahadevan
NationalityBritish
StatusClosed
Appointed17 February 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address71 Anglesmede Crescent
Pinner
Middlesex
HA5 5ST
Secretary NameMadhusudan Mohanlal Gandhi
NationalityBritish
StatusResigned
Appointed29 July 1996(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address288 Old Bedford Road
Luton
Bedfordshire
LU2 7EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273/287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
21 December 2000Application for striking-off (1 page)
10 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 June 2000Return made up to 28/06/00; full list of members (6 pages)
2 July 1999Return made up to 28/06/99; no change of members (4 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
30 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
11 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Ad 13/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996New director appointed (1 page)
28 June 1996Incorporation (13 pages)