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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILBANE, Hazel Mary | 14 November 2006 | - | 1 |
KILBANE, Terence Patrick | 01 August 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2009 | Outstanding |
N/A |