Company NameThe London Call Centre Ltd
Company StatusDissolved
Company Number06785123
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date8 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Sharon McNamara
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(2 days after company formation)
Appointment Duration3 years, 8 months (closed 08 September 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Purrett Road
London
SE18 1JR
Secretary NameMs Sharon McNamara
NationalityBritish
StatusClosed
Appointed09 January 2009(2 days after company formation)
Appointment Duration3 years, 8 months (closed 08 September 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
8 June 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
6 April 2011Registered office address changed from 123a Plumstead Common Road London SE18 2UQ on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 123a Plumstead Common Road London SE18 2UQ on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 123a Plumstead Common Road London SE18 2UQ on 6 April 2011 (2 pages)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-25
(1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Statement of capital following an allotment of shares on 10 January 2010
  • GBP 3.00
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 10 January 2010
  • GBP 3.00
(4 pages)
22 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ordinary resolution declare a divided in accordance with rights of members 10/01/2010
(5 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ordinary resolution declare a divided in accordance with rights of members 10/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 March 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
8 March 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
10 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Ms Sharon Mcnamara on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Ms Sharon Mcnamara on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Ms Sharon Mcnamara on 1 October 2009 (1 page)
9 February 2010Director's details changed for Ms Sharon Mcnamara on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Ms Sharon Mcnamara on 1 October 2009 (1 page)
9 February 2010Director's details changed for Ms Sharon Mcnamara on 1 October 2009 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
11 February 2009Ad 07/01/09-07/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 February 2009Ad 07/01/09-07/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 February 2009Secretary appointed ms sharon mcnamara (1 page)
4 February 2009Director appointed ms sharon mcnamara (1 page)
4 February 2009Director appointed ms sharon mcnamara (1 page)
4 February 2009Secretary appointed ms sharon mcnamara (1 page)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
12 January 2009Appointment Terminated Director yomtov jacobs (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)