This company is commonly known as Inkfish Call Centres Limited. The company was founded 29 years ago and was given the registration number 03043517. The firm's registered office is in LONDON. You can find them at Swan Court 11 Worple Road, Wimbledon, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | INKFISH CALL CENTRES LIMITED |
---|---|---|
Company Number | : | 03043517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 04 December 2019 | Active |
1 Kewferry Drive, Northwood, HA6 2NT | Secretary | 09 September 1998 | Active |
2 Pinehurst Off Tenby Drive, Sunninghill, Ascot, SL5 0TN | Secretary | 21 June 1995 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Secretary | 30 November 2017 | Active |
Swan Court, 11 Worple Road, Wimbledon, London, SW19 4JS | Secretary | 27 May 2009 | Active |
Roseneath, Woodside Road Chiddingfold, Godalming, GU8 4RN | Secretary | 02 July 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 07 April 1995 | Active |
79 Beverley Gardens, Wembley, London, HA9 9RB | Director | 02 April 2001 | Active |
8 Berrington Drive, East Horsley, KT24 5ST | Director | 01 July 2002 | Active |
11 Burford Road, Bromley, BR1 2EY | Director | 27 March 2002 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 05 September 2014 | Active |
1 Kewferry Drive, Northwood, HA6 2NT | Director | 09 September 1998 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 25 September 2017 | Active |
4 Ruxton Close, Coulsdon, CR5 2DY | Director | 01 July 2002 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 30 April 2014 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 19 March 2007 | Active |
Badminton Cottage, 21 Church Street, Amersham, HP7 0DB | Director | 04 January 2005 | Active |
26 Tawfield, Bracknell, RG12 8YU | Director | 09 September 1998 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 12 May 2017 | Active |
39 Lowther Road, Brighton, BN1 6LF | Director | 23 April 2007 | Active |
16 Campbell Close, The Paddock Galley Common, Nuneaton, CV10 9PZ | Director | 23 April 2007 | Active |
Oak House, Canon Hill Way, Bray, SL6 2EX | Director | 21 June 1995 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 27 January 2004 | Active |
11 Wordsworth Close, Brackley, NN13 5GF | Director | 12 February 2003 | Active |
Hunters Lodge 20 Godstone Road, Oxted, RH8 9JT | Director | 02 July 2001 | Active |
56 Mysore Road, Battersea, London, SW11 5SB | Director | 02 July 2001 | Active |
Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS | Director | 01 July 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 07 April 1995 | Active |
Domestic & General Acquisitions 1 Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swan Court, 11 Worple Road, London, England, SW19 4JS |
Nature of control | : |
|
Domestic & General Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Swan Court, Worple Road, London, England, SW19 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-16 | Dissolution | Dissolution application strike off company. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Capital | Legacy. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-07 | Officers | Termination secretary company with name termination date. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.