This company is commonly known as Email Reaction Limited. The company was founded 24 years ago and was given the registration number 03954974. The firm's registered office is in LONDON. You can find them at The Relay Buliding, 114 Whitechapel High Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EMAIL REACTION LIMITED |
---|---|---|
Company Number | : | 03954974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT | Director | 07 November 2016 | Active |
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT | Director | 18 January 2017 | Active |
218 Sydney Road, Muswell Hill, NW10 2RS | Secretary | 31 May 2002 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Secretary | 09 November 2011 | Active |
71 Rue Des Saints Peres, Paris, France, FOREIGN | Secretary | 22 April 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 March 2000 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 12 March 2013 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 09 February 2015 | Active |
22 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ | Director | 01 September 2000 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 30 June 2014 | Active |
2 Devon Rise, Hampstead Garden Suburb, London, N2 0AA | Director | 31 January 2009 | Active |
15 Rue De Billancount, Boulogne, France, | Director | 22 April 2000 | Active |
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT | Director | 01 October 2015 | Active |
24 Rue D'Hautpoul, Paris, France, FOREIGN | Director | 21 September 2000 | Active |
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT | Director | 17 March 2014 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 12 March 2013 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 14 November 2008 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 12 March 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 March 2000 | Active |
Smartfocus Holdings Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Relay Building, 114 Whitechapel High Street,, Whitechapel High Street, London, England, E1 7PT |
Nature of control | : |
|
Smartfocus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Relay Building, Whitechapel High Street, London, England, E1 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-09-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-19 | Restoration | Legacy. | Download |
2018-06-26 | Gazette | Gazette dissolved voluntary. | Download |
2017-12-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-10-31 | Gazette | Gazette notice voluntary. | Download |
2017-10-20 | Dissolution | Dissolution application strike off company. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-11-14 | Accounts | Accounts with accounts type full. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | 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 |
2015-03-31 | Change of name | Certificate change of name company. | Download |
2015-03-31 | Change of name | Change of name notice. | Download |
2015-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.