This company is commonly known as Call Industrial Limited. The company was founded 8 years ago and was given the registration number 10038506. The firm's registered office is in MILL HILL. You can find them at Concorde House, Grenville Place, Mill Hill, London. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CALL INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 10038506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concorde House, Grenville Place, Mill Hill, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 02 April 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 01 April 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 02 March 2016 | Active |
Ms Jonalyn Casaul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Filipino |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-24 | Resolution | Resolution. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.