This company is commonly known as Classcall Limited. The company was founded 22 years ago and was given the registration number 04230146. The firm's registered office is in LONDON. You can find them at 70 East Acton Lane, Acton, London, . This company's SIC code is 7487 - Other business activities.
Name | : | CLASSCALL LIMITED |
---|---|---|
Company Number | : | 04230146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 June 2001 |
End of financial year | : | 31 March 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 East Acton Lane, Acton, London, W3 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4 Marie Carlile, Coley Avenue, Woking, GU22 7RG | Secretary | 20 April 2006 | Active |
Saudi Arabia, Jeddah, B P O Box 31281, FOREIGN | Secretary | 31 October 2006 | Active |
PO BOX 35151, Jeddah, Saudi Arabia, FOREIGN | Director | 16 January 2006 | Active |
Saudi Arabia, Jeddah, B P O Box 31281, FOREIGN | Director | 31 October 2006 | Active |
43b Broadwater Down, Tunbridge Wells, TN2 5NU | Secretary | 07 June 2001 | Active |
8 Kings Way, Harrow, HA1 1XU | Secretary | 03 June 2005 | Active |
Inigo Place 31 Bedford Street, London, WC2E 9EY | Secretary | 07 August 2003 | Active |
229 Windmill Road, Adeyfield, Hemel Hempstead, HP2 4BY | Secretary | 25 May 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 07 June 2001 | Active |
PO BOX 4064, Jeddah, Saudi Arabia, FOREIGN | Director | 16 January 2005 | Active |
43b Broadwater Down, Tunbridge Wells, TN2 5NU | Director | 10 July 2003 | Active |
8 Kings Way, Harrow, HA1 1XU | Director | 07 June 2001 | Active |
229 Windmill Road, Adeyfield, Hemel Hempstead, HP2 4BY | Director | 01 July 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 07 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2007-06-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2007-02-09 | Officers | Legacy. | Download |
2007-02-09 | Address | Legacy. | Download |
2007-02-09 | Officers | Legacy. | Download |
2007-01-22 | Address | Legacy. | Download |
2006-11-17 | Officers | Legacy. | Download |
2006-11-17 | Address | Legacy. | Download |
2006-11-17 | Accounts | Accounts with accounts type full. | Download |
2006-08-09 | Annual return | Legacy. | Download |
2006-04-28 | Officers | Legacy. | Download |
2006-02-16 | Officers | Legacy. | Download |
2006-02-10 | Officers | Legacy. | Download |
2006-02-03 | Officers | Legacy. | Download |
2006-01-24 | Address | Legacy. | Download |
2005-10-20 | Officers | Legacy. | Download |
2005-10-07 | Officers | Legacy. | Download |
2005-09-08 | Annual return | Legacy. | Download |
2005-08-13 | Mortgage | Legacy. | Download |
2005-08-08 | Officers | Legacy. | Download |
2005-07-12 | Officers | Legacy. | Download |
2005-06-28 | Officers | Legacy. | Download |
2005-06-06 | Officers | Legacy. | Download |
2005-03-23 | Officers | Legacy. | Download |
2005-03-23 | Officers | Legacy. | Download |
2005-02-04 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.