Company NameOn-Call Communications Limited
Company StatusDissolved
Company Number03264785
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIan Levy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Secretary NameSuzanne Levy
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleSecretary
Correspondence Address39 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameJohn Holdsworth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RoleCommunications Engineer
Correspondence Address4 Brookhill Close
Diggle
Saddleworth
OL3 5NH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressDonald Winnett & Co
Maxron House Green Lane
Romiley Stockport
Cheshire
SK6 3JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
27 September 2000Accounts for a small company made up to 30 November 1998 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 July 2000New director appointed (2 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
30 September 1999Registered office changed on 30/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
30 December 1998Return made up to 17/10/98; full list of members (6 pages)
20 October 1998Full accounts made up to 30 November 1997 (7 pages)
7 January 1998Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
19 December 1997Return made up to 17/10/97; full list of members (6 pages)
19 December 1997Ad 16/10/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
17 October 1996Incorporation (18 pages)