This company is commonly known as Pro-talk Ltd.. The company was founded 24 years ago and was given the registration number 03939119. The firm's registered office is in LONDON. You can find them at Floor M, 10 York Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PRO-TALK LTD. |
---|---|---|
Company Number | : | 03939119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor M, 10 York Road, London, United Kingdom, SE1 7ND |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor M, 10 York Road, London, United Kingdom, SE1 7ND | Secretary | 04 September 2017 | Active |
Floor M, 10 York Road, London, United Kingdom, SE1 7ND | Director | 06 November 2019 | Active |
Floor M, 10 York Road, London, United Kingdom, SE1 7ND | Director | 01 October 2016 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 01 October 2012 | Active |
St Giles House, 50 Poland Street, London, W1F 7AX | Secretary | 30 September 2010 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 30 July 2014 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 29 January 2014 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Secretary | 01 October 2011 | Active |
St Giles House, 50 Poland Street, London, W1F 7AX | Secretary | 03 May 2006 | Active |
2 Cymbeline Court, The Lawns, St. Albans, AL3 4TZ | Secretary | 03 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 2000 | Active |
16 Palace Gardens Terrace, London, W8 4RP | Director | 01 July 2006 | Active |
3 Mill Lane, Weston, Hitchin, SG4 7AJ | Director | 03 March 2000 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 13 October 2014 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 18 July 2013 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 22 June 2011 | Active |
St Giles House, 50 Poland Street, London, W1F 7AX | Director | 03 May 2006 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 23 August 2006 | Active |
70 Eastbrook Road, London, SE3 8BT | Director | 18 May 2005 | Active |
70 Eastbrook Road, Blackheath, London, SE3 8BT | Director | 01 September 2000 | Active |
2 Carrick Close, Cambridge, CB1 8RQ | Director | 18 May 2005 | Active |
10 Gatcombe Road, London, N19 4PT | Director | 03 May 2006 | Active |
St Giles House, 50 Poland Street, London, W1F 7AX | Director | 03 May 2006 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 01 September 2016 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 13 November 2013 | Active |
2 Cymbeline Court, The Lawns, St. Albans, AL3 4TZ | Director | 04 March 2003 | Active |
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN | Director | 03 May 2006 | Active |
Centaur Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Floor M, 10 York Road, London, United Kingdom, SE1 7ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-03-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-19 | Accounts | Legacy. | Download |
2020-12-19 | Other | Legacy. | Download |
2020-12-19 | Other | Legacy. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Change person secretary company with change date. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-18 | Accounts | Legacy. | Download |
2019-10-18 | Other | Legacy. | Download |
2019-10-18 | Other | Legacy. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.