Burwood Place
London
W2 2DB
Secretary Name | Mohammed Sarwar Gohir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 February 2015) |
Role | Company Director |
Correspondence Address | 8 Cedar Mount Edgerton Huddersfield West Yorkshire HD1 5QJ |
Director Name | Mohammad Sarwar Gohir |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Portland Street Huddersfield HD1 5PB |
Secretary Name | Mohammed Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Lockwood Road Lockwood Huddersfield Yorkshire HD1 3QU |
Director Name | Mr Shahid Azeem |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunsdon Avenue Guildford Surrey GU2 7NX |
Secretary Name | Mr Mohammad Safdar Gohir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Water Gardens Burwood Place London W2 2DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Calltel Telecom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2007) |
Correspondence Address | Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP |
Website | www.ctmltd.com |
---|
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Mohammad Safdar Gohir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,632,137 |
Cash | £5,927 |
Current Liabilities | £9,639,161 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 3 December 2013 (14 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (14 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (14 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 3 December 2013 (14 pages) |
20 May 2013 | Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2013 (2 pages) |
17 May 2013 | Notice of automatic end of Administration (2 pages) |
17 May 2013 | Notice of automatic end of Administration (2 pages) |
4 April 2013 | Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 4 April 2013 (2 pages) |
3 April 2013 | Appointment of a voluntary liquidator (3 pages) |
3 April 2013 | Appointment of a voluntary liquidator (3 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Statement of affairs with form 4.19 (6 pages) |
3 April 2013 | Statement of affairs with form 4.19 (6 pages) |
3 April 2013 | Resolutions
|
26 March 2013 | Court order insolvency:court order resigning administrator and appointing a liquidator. (2 pages) |
26 March 2013 | Court order insolvency:court order resigning administrator and appointing a liquidator. (2 pages) |
9 November 2012 | Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 9 November 2012 (2 pages) |
9 February 2011 | Administrator's progress report to 2 January 2011 (8 pages) |
9 February 2011 | Administrator's progress report to 2 January 2011 (8 pages) |
9 February 2011 | Administrator's progress report to 2 January 2011 (8 pages) |
21 October 2010 | Notice of extension of period of Administration (1 page) |
21 October 2010 | Notice of extension of period of Administration (1 page) |
16 September 2010 | Administrator's progress report to 2 July 2010 (10 pages) |
16 September 2010 | Administrator's progress report to 2 July 2010 (10 pages) |
16 September 2010 | Administrator's progress report to 2 July 2010 (10 pages) |
16 February 2010 | Administrator's progress report to 2 January 2010 (6 pages) |
16 February 2010 | Administrator's progress report to 2 January 2010 (6 pages) |
16 February 2010 | Administrator's progress report to 2 January 2010 (6 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 1ST floor titan house station road horsforth leeds west yorkshire LS18 5PA (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 1ST floor titan house station road horsforth leeds west yorkshire LS18 5PA (1 page) |
9 July 2009 | Appointment of an administrator (1 page) |
9 July 2009 | Appointment of an administrator (1 page) |
30 March 2009 | Director's change of particulars / mohammad gohir / 13/02/2008 (1 page) |
30 March 2009 | Return made up to 12/02/09; full list of members (8 pages) |
30 March 2009 | Director's change of particulars / mohammad gohir / 13/02/2008 (1 page) |
30 March 2009 | Return made up to 12/02/09; full list of members (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from callmate house wilton street bradford yorkshire BD5 0AX (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from callmate house wilton street bradford yorkshire BD5 0AX (1 page) |
20 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (18 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (18 pages) |
2 April 2007 | Return made up to 12/02/07; full list of members (5 pages) |
2 April 2007 | Return made up to 12/02/07; full list of members (5 pages) |
2 March 2007 | Location of register of members (non legible) (1 page) |
2 March 2007 | Location - directors interests register: non legible (1 page) |
2 March 2007 | Location of debenture register (non legible) (2 pages) |
2 March 2007 | Location of register of members (non legible) (1 page) |
2 March 2007 | Location - directors interests register: non legible (1 page) |
2 March 2007 | Location of debenture register (non legible) (2 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Return made up to 12/02/06; full list of members (5 pages) |
11 April 2006 | Return made up to 12/02/06; full list of members (5 pages) |
28 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
28 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members (5 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members (5 pages) |
9 March 2005 | Accounts made up to 31 August 2004 (1 page) |
9 March 2005 | Accounts made up to 31 August 2004 (1 page) |
9 December 2004 | Memorandum and Articles of Association (9 pages) |
9 December 2004 | Memorandum and Articles of Association (9 pages) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Return made up to 12/02/04; full list of members (5 pages) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Return made up to 12/02/04; full list of members (5 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Accounts made up to 31 August 2003 (1 page) |
3 February 2004 | Accounts made up to 31 August 2002 (1 page) |
3 February 2004 | Accounts made up to 31 August 2002 (1 page) |
3 February 2004 | Accounts made up to 31 August 2003 (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Return made up to 12/02/03; full list of members (5 pages) |
29 May 2003 | Return made up to 12/02/03; full list of members (5 pages) |
21 May 2002 | Accounts made up to 31 August 2001 (2 pages) |
21 May 2002 | Accounts made up to 31 August 2001 (2 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members
|
25 February 2002 | Return made up to 12/02/02; full list of members
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: gateway house 3RD floor 140-142 kings cross road london WC1X 9DS (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: gateway house 3RD floor 140-142 kings cross road london WC1X 9DS (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
4 July 2001 | Accounts made up to 31 August 2000 (2 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (2 pages) |
1 May 2001 | Company name changed call companion telecom LTD\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed call companion telecom LTD\certificate issued on 01/05/01 (2 pages) |
27 April 2001 | Return made up to 12/02/01; no change of members (5 pages) |
27 April 2001 | Return made up to 12/02/01; no change of members (5 pages) |
8 March 2000 | Return made up to 12/02/00; no change of members (6 pages) |
8 March 2000 | Return made up to 12/02/00; no change of members (6 pages) |
17 December 1999 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
17 December 1999 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
25 October 1999 | Accounts made up to 28 February 1999 (2 pages) |
25 October 1999 | Accounts made up to 28 February 1999 (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: callmate house 2 globe road leeds LS11 5QG (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: callmate house 2 globe road leeds LS11 5QG (1 page) |
26 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
26 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Location of register of members (non legible) (1 page) |
30 March 1999 | Location - directors interests register: non legible (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Location of register of members (non legible) (1 page) |
30 March 1999 | Location of debenture register (non legible) (1 page) |
30 March 1999 | Location - directors interests register: non legible (1 page) |
30 March 1999 | Location of debenture register (non legible) (1 page) |
12 February 1998 | Incorporation (17 pages) |
12 February 1998 | Incorporation (17 pages) |