This company is commonly known as Recall (london) Limited. The company was founded 23 years ago and was given the registration number 04119880. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | RECALL (LONDON) LIMITED |
---|---|---|
Company Number | : | 04119880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 December 2000 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Canada Square, London, E14 5GL | Secretary | 22 September 2016 | Active |
3rd Floor Cottons Centre, Tooley Street, London, England, SE1 2TT | Director | 22 September 2016 | Active |
3rd Floor Cottons Centre, Tooley Street, London, England, SE1 2TT | Director | 22 September 2016 | Active |
3rd Floor Cottons Centre, Tooley Street, London, England, SE1 2TT | Director | 22 September 2016 | Active |
9 Fourth Street, Eastwood, Australia, | Secretary | 29 September 2006 | Active |
Brushwood House, 22 Clarence Road, Great Malvern, WR14 3EH | Secretary | 24 March 2005 | Active |
Third Floor Cottons Centre, Tooley Street, London, England, SE1 2TT | Secretary | 06 December 2013 | Active |
30 Shooters Hill Road, London, SE3 7BD | Secretary | 05 December 2000 | Active |
9 Danvers Way, Caterham, CR3 5FJ | Secretary | 29 October 2004 | Active |
7 Yarrow Close, Rushden, NN10 0XL | Secretary | 29 September 2006 | Active |
7 Yarrow Close, Rushden, NN10 0XL | Secretary | 28 January 2002 | Active |
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, KT15 2UP | Corporate Secretary | 05 October 2007 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 05 December 2000 | Active |
16c, Frognal Lane, London, United Kingdom, NW3 7DU | Director | 30 July 2009 | Active |
Level 8, 4 Thomas More Square, London, E1W 1YW | Director | 30 November 2010 | Active |
9 The Carpenters, St Michaels Mead, Bishops Stortford, CM23 4BP | Director | 05 December 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 05 December 2000 | Active |
Third Floor Cottons Centre, Tooley Street, London, England, SE1 2TT | Director | 17 September 2013 | Active |
Via Col Moschin 11, Milan 20136, Italy, FOREIGN | Director | 28 January 2002 | Active |
Red Roofs, Traps Lane, New Malden, KT3 4RY | Director | 10 December 2001 | Active |
Level 8, 4 Thomas More Square, London, E1W 1YW | Director | 06 November 2014 | Active |
68 Church Street, Reigate, RH2 0SP | Director | 20 February 2004 | Active |
14 Royde Close, Cardiff, CF5 4UP | Director | 04 December 2003 | Active |
Flat 1 Bank House, 27 Bellevue Road, London, SW17 7EF | Director | 28 January 2002 | Active |
8, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 02 May 2016 | Active |
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, United Kingdom, KT15 2UP | Director | 30 July 2012 | Active |
602 Baltic Quay, Sweden Gate, London, SE16 7TL | Director | 05 October 2007 | Active |
Via Croce 11, Brugherio, Milan, Italy, FOREIGN | Director | 31 October 2003 | Active |
Flat 24 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ | Director | 28 January 2002 | Active |
Flat 2, 45 Cromwell Road, London, SW7 2ED | Director | 01 October 2004 | Active |
Japonica Cottage, 105 Burnt Hill Road Lower Bourne, Farnham, GU10 3LH | Director | 25 April 2008 | Active |
8, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 02 May 2016 | Active |
Level 8, 4 Thomas More Square, London, E1W 1YW | Director | 18 January 2013 | Active |
Level 8, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 05 June 2014 | Active |
Recall Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-10-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-27 | Capital | Legacy. | Download |
2018-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-27 | Insolvency | Legacy. | Download |
2018-09-27 | Resolution | Resolution. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Address | Move registers to sail company with new address. | Download |
2017-02-10 | Address | Change sail address company with new address. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-04 | Auditors | Auditors resignation company. | Download |
2016-12-04 | Auditors | Auditors resignation company. | Download |
2016-11-22 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.