Company NameExperience Counts - Call Me Limited
Company StatusDissolved
Company Number02501887
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 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 NameMs Erika Klausner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address2 Marlen Court
Napier Road
Wembley
Middlesex
HA0 4UB
Secretary NameSusan Bould
NationalityBritish
StatusClosed
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address17 Shirlock Road
London
NW3 2HR
Secretary NameMrs Valerie Taylor
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration5 years (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressThe Elms Epping Road
Roydon
Harlow
Essex
CM19 5HT
Secretary NameElizabeth Vale
NationalityBritish
StatusResigned
Appointed28 May 1997(7 years after company formation)
Appointment Duration1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address48 Sinclair Road
London
W14

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12,354
Cash£35,156
Current Liabilities£40,589

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 August 2004Return made up to 14/05/04; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 May 2003Return made up to 14/05/03; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 May 2002Return made up to 14/05/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
7 June 2000Return made up to 14/05/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
24 March 1999Accounts made up to 31 August 1998 (10 pages)
17 July 1998Return made up to 14/05/98; no change of members (4 pages)
17 July 1998Secretary resigned (1 page)
14 July 1998Accounts made up to 31 August 1997 (10 pages)
15 January 1998New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
30 June 1997Return made up to 14/05/97; full list of members (6 pages)
20 June 1997Accounts made up to 31 August 1996 (10 pages)
20 June 1997Secretary resigned (1 page)
2 July 1996Accounts made up to 31 August 1995 (10 pages)
16 May 1996Return made up to 14/05/96; no change of members (4 pages)
3 July 1995Accounts made up to 31 August 1994 (10 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)