Kensington High Street
London
W8 6NH
Director Name | Mr James Alexander True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(5 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 10 Montrose Place London SW1X 7DU |
Secretary Name | Mr Jack Anthony Bekhor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Melbury Court Kensington High Street London W8 6NH |
Director Name | Gregory Lee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Onslow Gardens London SW7 3AG |
Director Name | Mr Jonathan Richard Marston Slater |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British,South Africa |
Status | Closed |
Appointed | 01 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Weybourne Street London SW18 4HG |
Secretary Name | James True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 3rd Floor Maisonette 22 Wimpole Street London W1G 8GP |
Secretary Name | James True |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 3rd Floor Maisonette 22 Wimpole Street London W1G 8GP |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Effingham Road Surbiton Surrey KT6 5JZ |
Secretary Name | Mr Michael Gwyn Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Effingham Road Surbiton Surrey KT6 5JZ |
Director Name | Mr Duncan John Neale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Secretary Name | Mr Duncan John Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4th Floor 51-53 Great Marlborough Street London W1F 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at 0.5 | Jack Bekhor And James True 50.00% Ordinary |
---|---|
1 at 0.5 | Greg Lee 25.00% Ordinary |
1 at 0.5 | Jonathan Slater 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,610 |
Cash | £1,245 |
Current Liabilities | £66,379 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
13 April 2010 | Registered office address changed from 23 Beaumont Mews 1st Floor London W1G 6EN on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 23 Beaumont Mews 1St Floor London W1G 6EN on 13 April 2010 (1 page) |
12 April 2010 | Director's details changed for Gregory Lee on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jack Bekhor on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jack Bekhor on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gregory Lee on 12 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page) |
18 March 2009 | Return made up to 29/01/09; full list of members (5 pages) |
18 March 2009 | Return made up to 29/01/09; full list of members (5 pages) |
17 March 2009 | Director and secretary's change of particulars / jack bekhor / 17/03/2009 (1 page) |
17 March 2009 | Director and Secretary's Change of Particulars / jack bekhor / 17/03/2009 / HouseName/Number was: , now: 33; Street was: flat 3, now: melbury court; Area was: 48 cranley gardens, now: ; Post Code was: SW7 3DE, now: W8 6NH (1 page) |
10 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
10 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
3 October 2008 | Director's change of particulars / james true / 15/09/2008 (2 pages) |
3 October 2008 | Director's Change of Particulars / james true / 15/09/2008 / Middle Name/s was: , now: alexander; HouseName/Number was: , now: flat 16; Street was: 3RD floor maisonette, now: 10 montrose place; Area was: 22 wimpole street, now: ; Post Code was: W1G 8GP, now: SW1X 7DU (2 pages) |
18 August 2008 | Memorandum and Articles of Association (10 pages) |
18 August 2008 | Memorandum and Articles of Association (10 pages) |
13 August 2008 | Company name changed callpal LTD\certificate issued on 14/08/08 (2 pages) |
13 August 2008 | Company name changed callpal LTD\certificate issued on 14/08/08 (2 pages) |
12 August 2008 | Ad 01/08/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
12 August 2008 | Director appointed gregory lee (1 page) |
12 August 2008 | Director appointed jonathan slater (1 page) |
12 August 2008 | Director appointed jonathan slater (1 page) |
12 August 2008 | Director appointed gregory lee (1 page) |
12 August 2008 | Ad 01/08/08 gbp si [email protected]=1 gbp ic 1/2 (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | S-div 07/01/08 (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | S-div 07/01/08 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Full accounts made up to 28 February 2007 (11 pages) |
30 October 2007 | Full accounts made up to 28 February 2007 (11 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: ground floor the glass mill 1 battersea bridge road london SW11 3BZ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: ground floor the glass mill 1 battersea bridge road london SW11 3BZ (1 page) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Return made up to 29/01/05; full list of members (7 pages) |
11 May 2005 | Return made up to 29/01/05; full list of members
|
4 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 29/01/04; full list of members
|
2 April 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (9 pages) |
29 January 2003 | Incorporation (9 pages) |