Company NameCallinvest Limited
Company StatusDissolved
Company Number03960841
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatrick John Francis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address609 Neptune House
Marina Bay
Gibraltar
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Resolutions
  • RES13 ‐ Dir res/sec res/ diss a 03/02/03
(1 page)
9 June 2003Application for striking-off (1 page)
8 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2002Return made up to 30/03/02; full list of members (5 pages)
28 August 2001Return made up to 30/03/01; full list of members (5 pages)
23 August 2000Ad 09/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
30 March 2000Incorporation (13 pages)