Company NameRecall International Limited
Company StatusDissolved
Company Number03171257
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Sweeny
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Secretary NameBrian Sweeny
NationalityAmerican
StatusClosed
Appointed24 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Director NameBruno Jacques Bourse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleTechnician
Correspondence AddressChause'E D'Alsemberg 733/21
1180 Uccle
Belgium
Director NameMr Chandra Vadan Ganatra
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(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
Appointed12 March 1996(same day as company formation)
RoleCar Audio Trader
Correspondence Address21 Craignish Avenue
London
SW16 4RN
Director NameBernard Emile Jean Marie Nizet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleVehicle Security Salesman
Correspondence AddressChausee D'Alsemberg 844
142 Braine-1,Alleud
1420
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Chandra Vadan Ganatra
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed20 October 1997(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 17 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Eastman Avenue
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 61 woodside road new malden surrey KT3 3AW (1 page)
26 February 1998Secretary resigned (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
13 November 1997Return made up to 12/03/97; full list of members (7 pages)
12 November 1997New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 4 eastman road acton london W3 7YG (1 page)
7 November 1997Ad 21/10/97--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
18 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
9 July 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
30 June 1996Ad 19/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (1 page)