About

Registered Number: 01683737
Date of Incorporation: 03/12/1982 (42 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,

 

Founded in 1982, Call Print 18 Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Brian N/A 01 December 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 30 December 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 22 November 2010
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 24 December 2009
CH03 - Change of particulars for secretary 04 November 2009
AUD - Auditor's letter of resignation 21 July 2009
AUD - Auditor's letter of resignation 07 July 2009
AUD - Auditor's letter of resignation 07 July 2009
AUD - Auditor's letter of resignation 07 July 2009
AUD - Auditor's letter of resignation 06 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 January 2009
MEM/ARTS - N/A 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 07 August 2006
CERTNM - Change of name certificate 19 June 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 13 August 2004
395 - Particulars of a mortgage or charge 26 February 2004
AA - Annual Accounts 11 January 2004
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
363a - Annual Return 22 August 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
RESOLUTIONS - N/A 31 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 05 September 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
363a - Annual Return 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 04 August 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 20 December 1995
288 - N/A 25 August 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 26 August 1994
RESOLUTIONS - N/A 02 June 1994
123 - Notice of increase in nominal capital 02 June 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 19 August 1993
288 - N/A 05 January 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 03 December 1982

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 February 2004 Outstanding

N/A

Charge 15 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.