This company is commonly known as Clear Call Limited. The company was founded 24 years ago and was given the registration number 03962436. The firm's registered office is in . You can find them at 151 Edgware Road, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | CLEAR CALL LIMITED |
---|---|---|
Company Number | : | 03962436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Edgware Road, London, W2 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151 Edgware Road, London, W2 2HR | Director | 20 July 2020 | Active |
17 Grosvenor Court Mansion, London, W2 2JH | Secretary | 19 December 2005 | Active |
2 Garson House, Gloucester Terrace, London, W2 3DG | Secretary | 03 April 2000 | Active |
4 Clyfford Road, Ruislip, HA4 6PS | Secretary | 08 June 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 April 2000 | Active |
151 Edgware Road, London, W2 2HR | Director | 01 July 2014 | Active |
151 Edgware Road, London, W2 2HR | Director | 27 September 2017 | Active |
151 Edgware Road, London, W2 2HR | Director | 01 July 2014 | Active |
151 Edgware Road, London, W2 2HR | Director | 01 March 2009 | Active |
4 Arthur Court, 40 Silchester Road, London, W10 6SS | Director | 01 August 2008 | Active |
2 Garson House, Gloucester Terrace, London, W2 3DG | Director | 03 April 2000 | Active |
151 Edgware Road, London, W2 2HR | Director | 01 July 2014 | Active |
151 Edgware Road, London, W2 2HR | Director | 04 January 2011 | Active |
97 Chippenham Road, London, W9 2AB | Director | 08 June 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 03 April 2000 | Active |
Mr. Khaled Youssef | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 151 Edgware Road, W2 2HR |
Nature of control | : |
|
Mrs Nariman Abdelrahman | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Egyptian |
Address | : | 151 Edgware Road, W2 2HR |
Nature of control | : |
|
Mr Khalid Youssef | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Egyptian |
Address | : | 151 Edgware Road, W2 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Capital | Capital allotment shares. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.