About

Registered Number: 04154112
Date of Incorporation: 05/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: T H B House, 12 Raymonds Close, Welwyn Garden City, Hertfordshire, AL7 4TH

 

Founded in 2001, Computacall Ltd have registered office in Hertfordshire, it has a status of "Dissolved". The companies directors are listed as Kilbane, Hazel Mary, Kilbane, Terence Patrick in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBANE, Hazel Mary 14 November 2006 - 1
KILBANE, Terence Patrick 01 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 19 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
395 - Particulars of a mortgage or charge 03 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 06 February 2008
353 - Register of members 06 February 2008
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 02 April 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
353 - Register of members 14 March 2007
287 - Change in situation or address of Registered Office 10 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 20 February 2006
353 - Register of members 20 February 2006
AA - Annual Accounts 16 May 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 23 July 2004
287 - Change in situation or address of Registered Office 27 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.