Company NameCredit Call Research
Company StatusDissolved
Company Number04021366
CategoryPrivate Unlimited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NamePariplus Limited

Business Activity

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

Directors

Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 24 December 2013)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed11 July 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 August 2013Termination of appointment of Paul Delaney as a director on 31 July 2013 (1 page)
2 August 2013Termination of appointment of Paul Delaney as a director (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(4 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
20 October 2008Appointment Terminated Director paul richardson (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
22 August 2007Accounts made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 26/06/07; full list of members (3 pages)
17 July 2007Return made up to 26/06/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 June 2006Return made up to 26/06/06; full list of members (3 pages)
28 June 2006Return made up to 26/06/06; full list of members (3 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
12 April 2006Application for reregistration from LTD to UNLTD (2 pages)
12 April 2006Mem and arts for re-reg LTD>unlt (4 pages)
12 April 2006Declaration of assent for reregistration to UNLTD (1 page)
12 April 2006Application for reregistration from LTD to UNLTD (2 pages)
12 April 2006Mem and arts for re-reg LTD>unlt (4 pages)
12 April 2006Declaration of assent for reregistration to UNLTD (1 page)
12 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
12 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
12 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
11 April 2006Nc inc already adjusted 24/05/02 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 24/05/02 (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
5 September 2005Return made up to 26/06/05; full list of members (3 pages)
5 September 2005Return made up to 26/06/05; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (8 pages)
28 July 2005Full accounts made up to 31 December 2004 (8 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 October 2004Accounts made up to 31 December 2003 (4 pages)
29 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 July 2004Return made up to 26/06/04; full list of members (7 pages)
17 July 2003Return made up to 26/06/03; full list of members (7 pages)
17 July 2003Return made up to 26/06/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
5 November 2002Accounts made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
26 July 2002Return made up to 26/06/02; full list of members (6 pages)
26 July 2002Return made up to 26/06/02; full list of members (6 pages)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2002Nc inc already adjusted 24/05/02 (2 pages)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2002Nc inc already adjusted 24/05/02 (2 pages)
8 November 2001Accounts made up to 31 December 2000 (4 pages)
8 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 September 2001Return made up to 26/06/01; full list of members (6 pages)
11 September 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Registered office changed on 27/09/00 from: 18 southampton place london WC1A 2AJ (1 page)
27 September 2000Registered office changed on 27/09/00 from: 18 southampton place london WC1A 2AJ (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (8 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (8 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
11 August 2000Company name changed pariplus LIMITED\certificate issued on 11/08/00 (2 pages)
11 August 2000Company name changed pariplus LIMITED\certificate issued on 11/08/00 (2 pages)
26 June 2000Incorporation (18 pages)
26 June 2000Incorporation (18 pages)