Company NameCalldrive Limited
Company StatusDissolved
Company Number04621976
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAshur Malick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(1 month after company formation)
Appointment Duration4 years (closed 06 February 2007)
RoleCompany Director
Correspondence Address2 Buckingham Avenue
Greenford
Middlesex
UB6 7RA
Secretary NameJai Vijay Patel
NationalityBritish
StatusClosed
Appointed22 January 2003(1 month after company formation)
Appointment Duration4 years (closed 06 February 2007)
RoleCompany Director
Correspondence AddressPinaki
Oxhey Lane
Hatch End
Middlesex
HA5 4AN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£1,099

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 19/12/04; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 19/12/03; full list of members (6 pages)
2 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
19 December 2002Incorporation (11 pages)