Company NameCallematics Limited
Company StatusDissolved
Company Number05195014
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAkhilesh Chaudhry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleBusinessman
Correspondence AddressBlock No 15, Flat 3a
Aravali View Rail Vihar, Sector 56
Gurgaon
Haryana
122001
Secretary NameMr Kandiah Kamalanathan
NationalityBritish
StatusResigned
Appointed29 October 2004(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Secretary NameAnglo European Resources Llc (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressAdumar 3b, Entro 2
Calle Sertorio 2
Javea
Alicante
03730

Location

Registered AddressLower Ground Floor
24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2009Appointment Terminated Secretary kandiah kamalanathan (1 page)
28 August 2009Appointment terminated secretary kandiah kamalanathan (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 02/08/08; full list of members (3 pages)
12 February 2009Return made up to 02/08/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2007Return made up to 02/08/07; full list of members (6 pages)
24 August 2007Return made up to 02/08/07; full list of members (6 pages)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
26 September 2006Return made up to 02/08/06; full list of members (6 pages)
26 September 2006Return made up to 02/08/06; full list of members (6 pages)
19 September 2005Return made up to 02/08/05; full list of members (6 pages)
19 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 180 bridge road southampton SO31 7EH (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 180 bridge road southampton SO31 7EH (1 page)
4 November 2004New secretary appointed (2 pages)
2 August 2004Incorporation (14 pages)
2 August 2004Incorporation (14 pages)