About

Registered Number: 04154112
Date of Incorporation: 05/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: T H B House, 12 Raymonds Close, Welwyn Garden City, Hertfordshire, AL7 4TH

 

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.

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.