About

Registered Number: 06310975
Date of Incorporation: 12/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: 3 Jesse Terrace, Reading, Berkshire, RG1 7RS

 

Founded in 2007, Click Response Ltd are based in Berkshire, it's status is listed as "Dissolved". This organisation has one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEMPSON, Claudia Ashleigh 12 July 2007 30 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 13 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 August 2014
SH01 - Return of Allotment of shares 08 April 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 14 March 2014
SH08 - Notice of name or other designation of class of shares 14 March 2014
CC04 - Statement of companies objects 14 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AA01 - Change of accounting reference date 20 November 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
CERTNM - Change of name certificate 03 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 01 September 2008
NEWINC - New incorporation documents 12 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.