Company NameCallnet Plc
DirectorGerard Farley
Company StatusDissolved
Company Number03493756
CategoryPublic Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameWorld Wide Communications (UK) Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Richard Walter Ibbotson
NationalityBritish
StatusCurrent
Appointed12 November 1998(10 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 School Green Lane
Sheffield
S10 4GR
Director NameGerard Farley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address72 Wolseley Road
Pt Piper
Nsw 2027
Australia
Director NamePaul Goodman Simpson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address70d Shooters Hill Road
London
SE3 7BG
Director NameAaron Goodman-Simpson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address84 Tarnwood Park
Mottingham
London
SE9 5PD
Secretary NamePaul Goodman Simpson
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address70d Shooters Hill Road
London
SE3 7BG
Director NameMr Keith Alan Goodyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Station Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JU
Director NameMr Sebastian Moeritz
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2000(2 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Northumberland Avenue
Southend On Sea
Essex
SS1 2TH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£365,044
Gross Profit£62,751
Net Worth-£227,294
Cash£8,874
Current Liabilities£939,232

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting of creditors (1 page)
1 September 2003Amending form 2.15 p/e 18/12/02 (3 pages)
13 January 2003Order of court to wind up (3 pages)
13 January 2003Notice of discharge of Administration Order (4 pages)
9 January 2003Order of court to wind up (4 pages)
9 January 2003Order of court to wind up (2 pages)
18 December 2002Notice of variation of an Administration Order (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 April 2002Notice of variation of an Administration Order (4 pages)
5 April 2002Administrator's abstract of receipts and payments (3 pages)
12 November 2001Notice of variation of an Administration Order (3 pages)
8 October 2001Administrator's abstract of receipts and payments (3 pages)
23 May 2001Notice of variation of an Administration Order (3 pages)
13 April 2001Notice of variation of an Administration Order (3 pages)
30 March 2001Administrator's abstract of receipts and payments (3 pages)
22 December 2000Notice of result of meeting of creditors (4 pages)
30 November 2000Statement of administrator's proposal (25 pages)
11 October 2000Administration Order (4 pages)
9 October 2000Director resigned (1 page)
28 September 2000Notice of Administration Order (1 page)
28 September 2000Registered office changed on 28/09/00 from: brecon house meridian gate 207 marsh wall london E14 9YT (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
17 April 2000Full accounts made up to 30 September 1999 (14 pages)
28 January 2000Return made up to 12/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 December 1999Full accounts made up to 30 September 1998 (16 pages)
21 November 1999Ad 06/05/99--------- £ si 4614@1=4614 £ ic 71500/76114 (2 pages)
10 March 1999Ad 03/02/99-24/02/99 £ si 21500@1=21500 £ ic 50000/71500 (2 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 1999Nc inc already adjusted 03/02/99 (1 page)
12 February 1999Return made up to 12/01/99; full list of members (8 pages)
5 January 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: 2 tranquil passage london SE3 0BY (1 page)
15 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Certificate of authorisation to commence business and borrow (1 page)
11 August 1998Application to commence business (2 pages)
4 August 1998Ad 22/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
21 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
5 June 1998Company name changed world wide communications (uk) p lc\certificate issued on 08/06/98 (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
12 January 1998Incorporation (14 pages)