179 Harrow Road
London
W2 6NB
Secretary Name | Mr Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 03 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(13 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 18 July 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 25 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 April 2008) |
Role | Telecom |
Country of Residence | United Kingdom |
Correspondence Address | 36 Warren House Walk Sutton Coldfield West Midlands B76 1TS |
Secretary Name | Dawn Busst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2006) |
Role | Telecom |
Country of Residence | United Kingdom |
Correspondence Address | 36 Warren House Walk Sutton Coldfield West Midlands B76 1TS |
Director Name | Dawn Busst |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 February 2006) |
Role | Telecom |
Country of Residence | United Kingdom |
Correspondence Address | 36 Warren House Walk Sutton Coldfield West Midlands B76 1TS |
Director Name | Peter George Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2011) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Middletown Lane Sambourne Redditch B96 6NX |
Director Name | Mr David Clifford Hodgkinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2011) |
Role | Telecoms Manager |
Country of Residence | England |
Correspondence Address | 2 Windmill Gardens Callow Hill Redditch Worcestershire B97 5YH |
Secretary Name | Peter George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2011) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Middletown Lane Sambourne Redditch B96 6NX |
Director Name | Michael Tudor Crosthwaite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ardent Court William James Way Henley-In-Arden Warwickshire B95 5GF |
Director Name | Mr Mark John Drury |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panther House Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YD |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Panther House Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YD |
Secretary Name | Mr Michael Tudor Crosthwaite |
---|---|
Status | Resigned |
Appointed | 30 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 3 Ardent Court William James Way Henley-In-Arden Warwickshire B95 5GF |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.callstream.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4046677 |
Telephone region | Freephone |
Registered Address | Ground & 1st Floor Mezzanine The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2 |
Current Liabilities | £107,490 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets. Outstanding |
---|---|
18 August 2011 | Delivered on: 27 August 2011 Satisfied on: 3 February 2015 Persons entitled: Octopus Investments Limited (The Trustee) Classification: Deed of accession Secured details: All monies due or to become due by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the payment and discharge of all monies and liabilities, all property, assets and undertaking see image for full details. Fully Satisfied |
18 August 2011 | Delivered on: 23 August 2011 Satisfied on: 3 February 2015 Persons entitled: Yfm Private Equity Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Satisfaction of charge 3 in full (4 pages) |
5 April 2017 | Satisfaction of charge 3 in full (4 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
7 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
6 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
6 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
10 March 2016 | Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
10 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
10 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
10 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 February 2015 | Satisfaction of charge 1 in full (4 pages) |
3 February 2015 | Satisfaction of charge 1 in full (4 pages) |
3 February 2015 | Satisfaction of charge 2 in full (4 pages) |
3 February 2015 | Satisfaction of charge 2 in full (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
18 November 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 18 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page) |
30 April 2012 | Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
26 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Mark John Drury as a director (4 pages) |
20 September 2011 | Appointment of Mr Michael Robert Norden as a director (3 pages) |
20 September 2011 | Appointment of Michael Tudor Crosthwaite as a director (4 pages) |
20 September 2011 | Appointment of Michael Tudor Crosthwaite as a director (4 pages) |
20 September 2011 | Appointment of Mark John Drury as a director (4 pages) |
20 September 2011 | Appointment of Mr Michael Robert Norden as a director (3 pages) |
16 September 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
16 September 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
12 September 2011 | Termination of appointment of Peter Smith as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Smith as a director (2 pages) |
12 September 2011 | Registered office address changed from 8 Arrow Court Adams Way Alcester Warwickshire B49 6PU on 12 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of David Hodgkinson as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Smith as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Peter Smith as a secretary (2 pages) |
12 September 2011 | Registered office address changed from 8 Arrow Court Adams Way Alcester Warwickshire B49 6PU on 12 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of David Hodgkinson as a director (2 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Peter George Smith on 12 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter George Smith on 12 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for David Hodgkinson on 12 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Hodgkinson on 12 November 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 April 2008 | Appointment terminated director craig busst (1 page) |
7 April 2008 | Appointment terminated director craig busst (1 page) |
4 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 November 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 36 warren house walk sutton coldfield west midlands B76 1TS (1 page) |
23 February 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 36 warren house walk sutton coldfield west midlands B76 1TS (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 December 2004 | Ad 19/11/03--------- £ si 1@1 (3 pages) |
14 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
14 December 2004 | Ad 19/11/03--------- £ si 1@1 (3 pages) |
12 October 2004 | Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 October 2004 | Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Incorporation (15 pages) |
12 November 2002 | Incorporation (15 pages) |