About

Registered Number: 04035891
Date of Incorporation: 18/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 2000, Callscheme Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Caller, Nicola Pamela, Potter, Isobel, Wright, Ruth for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Isobel 28 September 2001 01 June 2004 1
WRIGHT, Ruth 21 July 2000 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
CALLER, Nicola Pamela 28 September 2001 01 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 11 December 2007
GAZ1 - First notification of strike-off action in London Gazette 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363a - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
363a - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.