UKBizDB.co.uk

EMAIL REACTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT

Director07 November 2016Active
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT

Director18 January 2017Active
218 Sydney Road, Muswell Hill, NW10 2RS

Secretary31 May 2002Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Secretary09 November 2011Active
71 Rue Des Saints Peres, Paris, France, FOREIGN

Secretary22 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 March 2000Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director12 March 2013Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director09 February 2015Active
22 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ

Director01 September 2000Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director30 June 2014Active
2 Devon Rise, Hampstead Garden Suburb, London, N2 0AA

Director31 January 2009Active
15 Rue De Billancount, Boulogne, France,

Director22 April 2000Active
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT

Director01 October 2015Active
24 Rue D'Hautpoul, Paris, France, FOREIGN

Director21 September 2000Active
The Relay Buliding, 114 Whitechapel High Street, London, England, E1 7PT

Director17 March 2014Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director12 March 2013Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director14 November 2008Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director12 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-09-20Insolvency

Liquidation compulsory winding up order.

Download
2019-09-19Restoration

Legacy.

Download
2018-06-26Gazette

Gazette dissolved voluntary.

Download
2017-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2017-10-31Gazette

Gazette notice voluntary.

Download
2017-10-20Dissolution

Dissolution application strike off company.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type full.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-08-01Address

Change registered office address company with date old address new address.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-09-30Officers

Termination director company with name termination date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Change of name

Certificate change of name company.

Download
2015-03-31Change of name

Change of name notice.

Download
2015-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.