Company NameCallahan Broadband Wireless Services (UK) Limited
Company StatusDissolved
Company Number03848149
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)
Previous NameEurope-I Italy Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCharles Cadle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 09 May 2000)
RoleTelecommunications
Correspondence Address14 Beaumonts Pond Drive
Foxborough Ma Norfolk
02035
United States
Director NameDr Paolo Capuani
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 October 1999(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2000)
RoleDirector Telecom
Correspondence AddressFranz Josefs Kai 21
Wien, 1010
Austria
Foreign
Secretary NameCharles Cadle
NationalityAmerican
StatusResigned
Appointed11 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 09 May 2000)
RoleTelecommunications
Correspondence Address14 Beaumonts Pond Drive
Foxborough Ma Norfolk
02035
United States
Secretary NameDeborah Josephine Robson
NationalityBritish
StatusResigned
Appointed11 October 1999(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 2000)
RoleCorporate Body
Correspondence Address52b Belsize Road
London
NW6 4TG
Director NameBill Barker
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2000)
RoleInvestments
Correspondence Address1305 Round Hill Road
Fairfield
Ct 06430
United States
Director NameMark Bell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2002)
RoleTelecom
Correspondence Address4478 Keypl Ne
Honsville
98340
Washington
United States
Director NameJames Robert Foote
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2002)
RoleExecutive
Correspondence Address47 Ebury Mews
London
SW1W 9NY
Director NameKevin Pykkonen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleExecutive
Correspondence Address5655 Aurora Place
Boulda
Colorado
80303
United States
Secretary NameJames Robert Foote
NationalityAmerican
StatusResigned
Appointed15 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2002)
RoleExecutive
Correspondence Address47 Ebury Mews
London
SW1W 9NY
Director NameColin Dennis
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2002)
RoleExecutive
Correspondence Address63 Mill Lane
London
NW6 1NB
Secretary NameColin Dennis
NationalitySouth African
StatusResigned
Appointed15 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2002)
RoleExecutive
Correspondence Address63 Mill Lane
London
NW6 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor Stratton House
1 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£758,569
Gross Profit£61,803
Net Worth£24,123
Cash£4,703
Current Liabilities£946,375

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Registered office changed on 21/09/01 from: royex house aldermanbury square london EC2V 7HR (1 page)
20 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
22 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/00
(1 page)
22 November 2000Return made up to 24/09/00; full list of members (7 pages)
5 October 2000Memorandum and Articles of Association (14 pages)
2 October 2000Company name changed europe-i italy LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999Company name changed fairmulti LIMITED\certificate issued on 13/10/99 (2 pages)
24 September 1999Incorporation (13 pages)