Company Name1Ezcall.com (Europe) Limited
Company StatusDissolved
Company Number04005838
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous Name1 Ezcall.com (Europe) Limited

Business Activity

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

Directors

Director NameNicholas Harvey Glinsman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleExecutive
Correspondence Address168 Perimetral Dos Ipes
Vale Do Sol
Tremembe
Cep
1212000
Director NameBehzad Nahai
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 19 June 2007)
RoleAttorney At Law
Correspondence Address2886 Deep Canyon Drive
Beverley
California
90210
United States
Director NameMr Joseph Hugo Vittoria
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed24 July 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 19 June 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Stanford Road
London
W8 5QJ
Secretary NameMr Joseph Hugo Vittoria
NationalityItalian
StatusClosed
Appointed24 July 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 19 June 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Stanford Road
London
W8 5QJ
Director NameFiorella Marchitelli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleOffice Manager
Correspondence Address10 Rosary Gardens
London
SW7 4NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressP.O.Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/05; full list of members (3 pages)
25 May 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
19 January 2006Total exemption full accounts made up to 30 June 2003 (11 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
15 October 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Director's particulars changed (1 page)
31 March 2004Return made up to 01/06/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
12 October 2001Return made up to 01/06/01; full list of members (7 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New secretary appointed;new director appointed (3 pages)
27 July 2000Director resigned (1 page)
12 June 2000Memorandum and Articles of Association (12 pages)
1 June 2000Incorporation (17 pages)
1 June 2000Secretary resigned (1 page)