Based in Hertfordshire, Computacall Ltd was founded on 05 February 2001, it's status is listed as "Dissolved". This company has 2 directors listed as Kilbane, Hazel Mary, Kilbane, Terence Patrick at Companies House. We don't know the number of employees at the company.
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 |