Company NamePapercall Limited
Company StatusDissolved
Company Number04794495
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman John Keen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Birkbeck Road
Beckenham
Kent
BR3 4ST
Secretary NameMargaret Anne Keen
NationalityBritish
StatusClosed
Appointed01 January 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2009)
RoleCo Secretary
Correspondence Address167 Birkbeck Road
Beckenham
Kent
BR3 4ST
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address506-508 Fairchild Place
Great Eastern Street
London
EC2A 3EN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,560
Cash£4,472
Current Liabilities£5,747

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
8 November 2007Return made up to 11/06/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 September 2006Return made up to 11/06/06; full list of members (2 pages)
4 August 2006Return made up to 11/06/05; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
10 March 2005Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
30 July 2004Return made up to 11/06/04; full list of members (6 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
11 June 2003Incorporation (15 pages)