Company NameRepaircall Limited
Company StatusDissolved
Company Number04051301
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(3 months after company formation)
Appointment Duration10 years, 2 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(3 months after company formation)
Appointment Duration10 years, 2 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameAdam Skinner
NationalityBritish
StatusResigned
Appointed09 November 2000(3 months after company formation)
Appointment Duration2 years (resigned 02 December 2002)
RoleChartered Surveyor
Correspondence Address18 Settrington Road
London
SW6 3BA
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (4 pages)
11 October 2010Application to strike the company off the register (4 pages)
25 August 2010Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page)
25 August 2010Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page)
25 August 2010Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page)
25 August 2010Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
(3 pages)
25 August 2010Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
(3 pages)
15 October 2009Full accounts made up to 31 March 2009 (11 pages)
15 October 2009Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
29 July 2009Secretary appointed mr adam skinner (1 page)
29 July 2009Secretary appointed mr adam skinner (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
28 July 2009Appointment Terminated Director duncan challis (1 page)
28 July 2009Appointment Terminated Secretary duncan challis (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
28 July 2009Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page)
30 October 2008Full accounts made up to 31 March 2008 (11 pages)
30 October 2008Full accounts made up to 31 March 2008 (11 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Full accounts made up to 31 March 2007 (12 pages)
4 October 2007Full accounts made up to 31 March 2007 (12 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
22 August 2006Return made up to 11/08/06; full list of members (7 pages)
22 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
8 September 2005Return made up to 11/08/05; full list of members (7 pages)
8 September 2005Return made up to 11/08/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 March 2004 (13 pages)
31 March 2005Full accounts made up to 31 March 2004 (13 pages)
22 February 2005Return made up to 11/08/04; full list of members (7 pages)
22 February 2005Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
30 October 2002Return made up to 11/08/02; full list of members (7 pages)
30 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
28 December 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
28 December 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
7 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
15 August 2001Return made up to 11/08/01; full list of members (7 pages)
15 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2001Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
11 August 2000Incorporation (13 pages)