This company is commonly known as Groupcall Limited. The company was founded 22 years ago and was given the registration number 04343112. The firm's registered office is in LEICESTER. You can find them at 2 Darker Street, , Leicester, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GROUPCALL LIMITED |
---|---|---|
Company Number | : | 04343112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Darker Street, Leicester, United Kingdom, LE1 4SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 27 March 2023 | Active |
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 11 April 2022 | Active |
Commerce House, 1 Raven Road, South Woodford, London, E18 1HB | Secretary | 19 December 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 19 December 2001 | Active |
Condor House, 5-10 St. Paul's Churchyard, London, England, EC4M 8AL | Director | 17 September 2018 | Active |
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 31 October 2019 | Active |
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL | Director | 17 September 2018 | Active |
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 31 October 2019 | Active |
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 06 July 2020 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 19 December 2001 | Active |
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 19 December 2001 | Active |
2, Darker Street, Leicester, United Kingdom, LE1 4SL | Director | 31 October 2019 | Active |
Community Brands Uk Limited | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Darker Street, Leicester, England, LE1 4SL |
Nature of control | : |
|
Mr Lawrence Michael Royston | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, High View Close, Leicester, England, LE4 9LJ |
Nature of control | : |
|
Mrs Joanne Louise Royston | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, High View Close, Leicester, England, LE4 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-28 | Capital | Legacy. | Download |
2022-09-28 | Insolvency | Legacy. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.