This company is commonly known as Call Connection Limited. The company was founded 20 years ago and was given the registration number 04834010. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CALL CONNECTION LIMITED |
---|---|---|
Company Number | : | 04834010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 16 July 2003 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 May 2017 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 22 October 2004 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 April 2004 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 16 July 2003 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 April 2004 | Active |
The Thatched Cottage, Low Street, Ketteringham, Wymondham, United Kingdom, NR18 9RY | Director | 03 December 2009 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 10 March 2009 | Active |
Clayhill Farmhouse, The Common, Lavenham, Sudbury, Great Britain, CO10 9PG | Secretary | 16 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 July 2003 | Active |
Saxon House, 1 Cromwell Square, Ipswich, Uk, IP1 1TS | Director | 15 April 2004 | Active |
Saxon House, 1 Cromwell Square, Ipswich, Uk, IP1 1TS | Director | 15 April 2004 | Active |
Saxon House, 1 Cromwell Square, Ipswich, Uk, IP1 1TS | Director | 27 October 2005 | Active |
Saxon House, 1 Cromwell Square, Ipswich, Uk, IP1 1TS | Director | 17 May 2010 | Active |
55, Baker Street, London, W1U 7EU | Director | 15 April 2004 | Active |
Saxon House, 1 Cromwell Square, Ipswich, Uk, IP1 1TS | Director | 01 June 2013 | Active |
Mr Graeme Richard Kalbraier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Saxon House, Cromwell Square, Ipswich, England, IP1 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-21 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-27 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-24 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-09-24 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-08-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-02 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-24 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-09 | Insolvency | Liquidation in administration extension of period. | Download |
2018-02-19 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-10-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Insolvency | Liquidation in administration proposals. | Download |
2017-09-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.