Company NameRecall (UK) Limited
Company StatusDissolved
Company Number03132173
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mukesh Chunilal Nathwani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address106 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Director NameBrian Sweeny
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Secretary NameBrian Sweeny
NationalityAmerican
StatusCurrent
Appointed24 June 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Chandra Vadan Ganatra
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameManoj Nathwani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCar Audio Trader
Correspondence Address21 Craignish Avenue
London
SW16 4RN
Secretary NameMr Chandra Vadan Ganatra
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Appointment of a voluntary liquidator (1 page)
13 November 1997Statement of affairs (6 pages)
30 October 1997Director resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 61 woodside road new malden surrey KT3 3AW (1 page)
5 September 1997Registered office changed on 05/09/97 from: 557 high road wembley middlesex HA0 2DW (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
6 May 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
23 April 1997Return made up to 29/11/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
26 November 1996Ad 21/10/96--------- £ si 634@1=634 £ ic 100/734 (2 pages)
11 November 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
30 June 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1996Accounting reference date notified as 31/03 (1 page)
28 June 1996Registered office changed on 28/06/96 from: 557 high road wembley middlesex HA0 2DW (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996New director appointed (2 pages)
23 May 1996Particulars of mortgage/charge (5 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
29 November 1995Incorporation (22 pages)