About

Registered Number: 04201087
Date of Incorporation: 18/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS

 

The Test Call Company Ltd was registered on 18 April 2001 with its registered office in Nottinghamshire, it's status is listed as "Dissolved". The company has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Jane Margaret 16 March 2012 - 1
CUMMINGS, Trevor 19 April 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 09 June 2015
AA - Annual Accounts 05 June 2015
AA01 - Change of accounting reference date 05 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 25 May 2012
AA01 - Change of accounting reference date 25 May 2012
CH03 - Change of particulars for secretary 17 April 2012
AP01 - Appointment of director 17 April 2012
CERTNM - Change of name certificate 16 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 April 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 16 May 2008
CERTNM - Change of name certificate 16 May 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 22 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 20 May 2004
395 - Particulars of a mortgage or charge 28 November 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 03 March 2003
395 - Particulars of a mortgage or charge 05 December 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 17 November 2003 Outstanding

N/A

Debenture 14 February 2003 Outstanding

N/A

Debenture 21 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.