Company NameCall Center Business Ltd
Company StatusDissolved
Company Number04018027
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Jean Hebert
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2000(3 days after company formation)
Appointment Duration8 years, 5 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address12 Boulevard Villebois Marevil
St Malo
35400
France
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 09 December 2008)
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2002)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 1039
4 Princes Street
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 20/06/06; full list of members (2 pages)
15 December 2005Return made up to 20/06/05; full list of members (2 pages)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/05 (1 page)
30 October 2004Return made up to 20/06/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 June 2004Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
26 September 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Registered office changed on 20/05/02 from: 21 woodstock street london W1C 2AP (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Return made up to 20/06/01; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: suite 29040 72 new bond street london W1Y 9DD (1 page)
20 February 2002Secretary resigned (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
25 July 2001New secretary appointed (2 pages)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)