About

Registered Number: 02457556
Date of Incorporation: 09/01/1990 (34 years and 3 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 1990, Recall Gq Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Moynihan, Simon, Razak, Imran Ali, Haynes, Benedict Hugo Sebastian. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Benedict Hugo Sebastian 09 December 2002 21 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MOYNIHAN, Simon 22 September 2016 - 1
RAZAK, Imran Ali 06 December 2013 22 September 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 October 2018
AD01 - Change of registered office address 25 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2018
LIQ01 - N/A 25 October 2018
RESOLUTIONS - N/A 27 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2018
SH19 - Statement of capital 27 September 2018
CAP-SS - N/A 27 September 2018
CH01 - Change of particulars for director 28 August 2018
PSC05 - N/A 28 August 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 12 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2017
CS01 - N/A 10 February 2017
AUD - Auditor's letter of resignation 07 December 2016
AUD - Auditor's letter of resignation 04 December 2016
AUD - Auditor's letter of resignation 22 November 2016
AUD - Auditor's letter of resignation 22 November 2016
AP03 - Appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AD01 - Change of registered office address 23 August 2016
AA01 - Change of accounting reference date 22 July 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
TM02 - Termination of appointment of secretary 02 January 2014
AP03 - Appointment of secretary 02 January 2014
AD01 - Change of registered office address 29 November 2013
RESOLUTIONS - N/A 28 November 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 12 February 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 March 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 18 February 2007
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
225 - Change of Accounting Reference Date 01 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
363s - Annual Return 01 October 2003
287 - Change in situation or address of Registered Office 12 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
CERTNM - Change of name certificate 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
225 - Change of Accounting Reference Date 02 March 2003
395 - Particulars of a mortgage or charge 27 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 15 August 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 20 October 2001
363a - Annual Return 19 January 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 16 February 2000
AA - Annual Accounts 19 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
363a - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
AA - Annual Accounts 14 December 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
AA - Annual Accounts 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 24 January 1996
288 - N/A 21 December 1995
395 - Particulars of a mortgage or charge 29 August 1995
288 - N/A 02 June 1995
AA - Annual Accounts 15 May 1995
AA - Annual Accounts 15 May 1995
363x - Annual Return 17 March 1995
363(353) - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 08 December 1994
363x - Annual Return 14 November 1994
288 - N/A 01 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1994
AA - Annual Accounts 05 February 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
CERTNM - Change of name certificate 29 November 1993
CERTNM - Change of name certificate 29 November 1993
CERTNM - Change of name certificate 11 November 1993
CERTNM - Change of name certificate 11 November 1993
RESOLUTIONS - N/A 11 March 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 10 January 1993
RESOLUTIONS - N/A 01 June 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 19 March 1992
CERTNM - Change of name certificate 17 June 1991
363a - Annual Return 17 June 1991
CERTNM - Change of name certificate 17 June 1991
RESOLUTIONS - N/A 08 November 1990
287 - Change in situation or address of Registered Office 29 May 1990
288 - N/A 27 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
NEWINC - New incorporation documents 09 January 1990

Mortgages & Charges

Description Date Status Charge by
Charge 13 January 2003 Fully Satisfied

N/A

Debenture 05 August 2002 Fully Satisfied

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Mortgage debenture 18 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.