About

Registered Number: 03953559
Date of Incorporation: 22/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2015 (9 years and 3 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Founded in 2000, 1st Call Mobile Ltd are based in Lancashire. We don't know the number of employees at the company. The companies directors are listed as Mashumba, Rasheed Shadreck, Bahrami, Isobel, Clapton, Scott Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASHUMBA, Rasheed Shadreck 29 June 2007 - 1
BAHRAMI, Isobel 01 September 2003 31 March 2004 1
CLAPTON, Scott Leslie 12 March 2007 29 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2015
4.43 - Notice of final meeting of creditors 02 December 2014
COCOMP - Order to wind up 21 November 2012
AC92 - N/A 21 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2012
AD01 - Change of registered office address 10 November 2011
L64.04 - Directions to defer dissolution 30 January 2010
L64.07 - Release of Official Receiver 30 January 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 January 2010
L64.07 - Release of Official Receiver 20 November 2009
COCOMP - Order to wind up 21 March 2008
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 19 February 2007
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 09 January 2004
287 - Change in situation or address of Registered Office 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 26 March 2003
287 - Change in situation or address of Registered Office 31 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
RESOLUTIONS - N/A 17 July 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.