Company NameCallahand Limited
Company StatusDissolved
Company Number06143987
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Ross Christodolou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressHolly Bushes
Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8LR
Director NameJonathan Franklyn Slater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Close
London
N20 8BB
Secretary NameMr Philip Ross Christodolou
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bushes
Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8LR
Director NameJames Anthony Gaffney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Embry Way
Stanmore
Middlesex
HA7 3AZ
Secretary NameJames Anthony Gaffney
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Embry Way
Stanmore
Middlesex
HA7 3AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
5 June 2008Return made up to 07/03/08; full list of members (5 pages)
5 June 2008Return made up to 07/03/08; full list of members (5 pages)
22 May 2008Appointment terminated director and secretary james gaffney (1 page)
22 May 2008Secretary appointed philip ross christodolou (2 pages)
22 May 2008Accounts made up to 31 March 2008 (2 pages)
22 May 2008Appointment Terminated Director and Secretary james gaffney (1 page)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 May 2008Secretary appointed philip ross christodolou (2 pages)
12 April 2007Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New director appointed (2 pages)
7 March 2007Incorporation (19 pages)
7 March 2007Incorporation (19 pages)