BINATONE VOXTEL LIMITED

Register to unlock more data on OkredoRegister

BINATONE VOXTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06445772

Incorporation date

05/12/2007

Size

Group

Contacts

Registered address

Registered address

1 Apsley Way, London NW2 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon31/05/2024
Auditor's resignation
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Registered office address changed from 85 Frampton Street London NW8 8NQ England to 1 Apsley Way London NW2 7HF on 2022-01-28
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon28/01/2021
Group of companies' accounts made up to 2019-03-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/06/2019
Secretary's details changed for Miss Tracy Mary Ann Brand on 2019-03-15
dot icon02/04/2019
Registered office address changed from 1 Apsley Way London NW2 7HF to 85 Frampton Street London NW8 8NQ on 2019-04-02
dot icon31/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon27/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2016-12-03 with updates
dot icon02/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon25/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon19/02/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon20/09/2013
Registration of charge 064457720001
dot icon07/05/2013
Group of companies' accounts made up to 2012-03-31
dot icon25/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon25/02/2013
Register(s) moved to registered office address
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Statement of company's objects
dot icon19/03/2012
Group of companies' accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Luke Ireland as a director
dot icon16/05/2011
Group of companies' accounts made up to 2010-03-31
dot icon19/04/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon17/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2010
Appointment of Mr Luke Stephen Ireland as a director
dot icon11/10/2010
Termination of appointment of Jeffrey Cohen as a director
dot icon23/04/2010
Appointment of Mr Jeffrey Cohen as a director
dot icon23/04/2010
Termination of appointment of Adrian Green as a director
dot icon19/04/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Adrian Lee Green on 2009-12-03
dot icon03/12/2009
Director's details changed for Dinesh Lalvani on 2009-12-03
dot icon03/12/2009
Director's details changed for Miss Tracy Brand on 2009-12-03
dot icon07/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon13/02/2009
Return made up to 05/12/08; full list of members
dot icon08/12/2008
Ad 04/12/08\gbp si 3018108@1=3018108\gbp ic 1/3018109\
dot icon02/01/2008
Nc inc already adjusted 20/12/07
dot icon02/01/2008
Resolutions
dot icon29/12/2007
New director appointed
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
03/12/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
05/12/2007 - 05/12/2007
5849
Brand, Tracy Mary Ann
Secretary
05/12/2007 - Present
3
Cohen, Jeffrey
Director
23/04/2010 - 01/10/2010
9
Green, Adrian Lee
Director
19/12/2007 - 23/04/2010
8
Lalvani, Dinesh
Director
05/12/2007 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINATONE VOXTEL LIMITED

BINATONE VOXTEL LIMITED is an(a) Active company incorporated on 05/12/2007 with the registered office located at 1 Apsley Way, London NW2 7HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINATONE VOXTEL LIMITED?

toggle

BINATONE VOXTEL LIMITED is currently Active. It was registered on 05/12/2007 .

Where is BINATONE VOXTEL LIMITED located?

toggle

BINATONE VOXTEL LIMITED is registered at 1 Apsley Way, London NW2 7HF.

What does BINATONE VOXTEL LIMITED do?

toggle

BINATONE VOXTEL LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BINATONE VOXTEL LIMITED?

toggle

The latest filing was on 31/05/2024: Auditor's resignation.