About

Registered Number: 02102236
Date of Incorporation: 20/02/1987 (37 years and 2 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Storacall Voice Systems Ltd was founded on 20 February 1987, it has a status of "Liquidation". There are 2 directors listed as Taylor, Matthew Charles, Collin, Gary for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIN, Gary 01 January 1994 21 September 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Matthew Charles 25 October 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 December 2019
RESOLUTIONS - N/A 06 December 2019
LIQ02 - N/A 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2019
CS01 - N/A 03 September 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 29 May 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 02 January 2018
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 01 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 09 May 2002
CERTNM - Change of name certificate 15 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 22 November 1995
287 - Change in situation or address of Registered Office 23 August 1995
363s - Annual Return 04 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 16 May 1994
288 - N/A 26 January 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 03 April 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 06 February 1990
287 - Change in situation or address of Registered Office 22 June 1989
363 - Annual Return 05 April 1989
PUC 2 - N/A 21 March 1989
AA - Annual Accounts 09 March 1989
395 - Particulars of a mortgage or charge 16 September 1988
288 - N/A 24 February 1987
287 - Change in situation or address of Registered Office 24 February 1987
CERTINC - N/A 20 February 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 November 2010 Fully Satisfied

N/A

Fixed and floating charge 10 November 2003 Fully Satisfied

N/A

Mortgage debenture 06 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.