CITY VOICE AND DATA LIMITED

Register to unlock more data on OkredoRegister

CITY VOICE AND DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07082857

Incorporation date

20/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2009)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon13/03/2024
Application to strike the company off the register
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Solvency Statement dated 04/03/24
dot icon05/03/2024
Statement by Directors
dot icon05/03/2024
Statement of capital on 2024-03-05
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon03/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon20/06/2022
Change of details for The Excell Group Limited as a person with significant control on 2022-06-20
dot icon20/06/2022
Director's details changed for Mr Stewart James Motler on 2022-06-20
dot icon20/06/2022
Director's details changed for Mr William Thomas Dawson on 2022-06-20
dot icon20/06/2022
Director's details changed for Mr Philip Howard Grannum on 2022-06-20
dot icon20/06/2022
Director's details changed for Mrs Venetia Lois Cooper on 2022-06-20
dot icon20/06/2022
Registered office address changed from 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX England to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 2022-06-20
dot icon14/04/2022
Termination of appointment of Andrew Charles Ashton as a director on 2022-04-14
dot icon07/03/2022
Appointment of Mrs Venetia Lois Cooper as a director on 2022-02-21
dot icon20/01/2022
Accounts for a small company made up to 2021-04-30
dot icon06/01/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon18/11/2021
Appointment of Mr Stewart James Motler as a director on 2021-11-10
dot icon18/11/2021
Appointment of Mr Philip Howard Grannum as a director on 2021-11-10
dot icon18/11/2021
Appointment of Mr William Thomas Dawson as a director on 2021-11-10
dot icon18/11/2021
Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Darren Lee Strowger as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Dean Leroy Hills as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Edward Pettit as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Edward Pettit as a secretary on 2021-11-10
dot icon18/11/2021
Satisfaction of charge 070828570002 in full
dot icon18/11/2021
Satisfaction of charge 070828570003 in full
dot icon18/11/2021
Satisfaction of charge 070828570004 in full
dot icon27/01/2021
Accounts for a small company made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon25/01/2021
Cessation of Excell Holdings Limited as a person with significant control on 2019-01-01
dot icon20/01/2021
Notification of The Excell Group Limited as a person with significant control on 2016-04-06
dot icon11/01/2021
Registration of charge 070828570004, created on 2021-01-05
dot icon16/04/2020
Resolutions
dot icon16/04/2020
Memorandum and Articles of Association
dot icon10/03/2020
Registration of charge 070828570003, created on 2020-03-10
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon16/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon02/11/2018
Accounts for a small company made up to 2018-04-30
dot icon11/10/2018
Termination of appointment of Alex Hedley Smith as a director on 2018-09-14
dot icon02/07/2018
Termination of appointment of Robert Oliver Boyne as a director on 2018-06-14
dot icon15/05/2018
Notification of Excell Holdings Limited as a person with significant control on 2017-11-30
dot icon15/05/2018
Cessation of The Excell Group Plc as a person with significant control on 2017-11-30
dot icon30/04/2018
Sub-division of shares on 2016-03-15
dot icon30/04/2018
Resolutions
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Accounts for a small company made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon03/01/2018
Confirmation statement made on 2017-11-20 with no updates
dot icon03/01/2018
Director's details changed for Mr Edward Pettit on 2017-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon29/04/2016
Registration of charge 070828570002, created on 2016-04-20
dot icon15/04/2016
Current accounting period extended from 2016-11-30 to 2017-04-30
dot icon15/04/2016
Appointment of Mr Darren Lee Strowger as a director on 2016-04-14
dot icon15/04/2016
Appointment of Edward Pettit as a secretary on 2016-04-14
dot icon15/04/2016
Appointment of Mr Edward Pettit as a director on 2016-04-14
dot icon15/04/2016
Appointment of Dean Leroy Hills as a director on 2016-04-14
dot icon15/04/2016
Registered office address changed from 1-2 Bolt Court London EC4A 3DQ to 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX on 2016-04-15
dot icon25/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon18/03/2016
Termination of appointment of Hilda Regler as a director on 2016-03-15
dot icon18/03/2016
Termination of appointment of Charlotte Jenner as a director on 2016-03-15
dot icon18/03/2016
Termination of appointment of Hilda Regler as a secretary on 2016-03-15
dot icon18/03/2016
Satisfaction of charge 1 in full
dot icon18/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/12/2015
Change of share class name or designation
dot icon14/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/02/2015
Registered office address changed from 17 the Hatches Frimley Green Camberley Surrey GU16 6HE to 1-2 Bolt Court London EC4A 3DQ on 2015-02-19
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon13/12/2012
Cancellation of shares. Statement of capital on 2012-12-13
dot icon13/12/2012
Purchase of own shares.
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2011
Termination of appointment of John Boyne as a director
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/06/2011
Appointment of Mr Alex Hedley Smith as a director
dot icon03/03/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/03/2011
Appointment of Mr Robert Oliver Boyne as a director
dot icon18/10/2010
Appointment of Mr John Patrick Boyne as a director
dot icon18/10/2010
Termination of appointment of Charlotte Jenner as a director
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon14/10/2010
Appointment of Ms Charlotte Jenner as a director
dot icon20/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Motler, Stewart James
Director
09/11/2021 - Present
45
Cooper, Venetia Lois
Director
21/02/2022 - Present
145
Ashton, Andrew Charles
Director
10/11/2021 - 14/04/2022
99
Grannum, Philip Howard
Director
10/11/2021 - Present
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY VOICE AND DATA LIMITED

CITY VOICE AND DATA LIMITED is an(a) Dissolved company incorporated on 20/11/2009 with the registered office located at Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BG. 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 CITY VOICE AND DATA LIMITED?

toggle

CITY VOICE AND DATA LIMITED is currently Dissolved. It was registered on 20/11/2009 and dissolved on 11/06/2024.

Where is CITY VOICE AND DATA LIMITED located?

toggle

CITY VOICE AND DATA LIMITED is registered at Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BG.

What does CITY VOICE AND DATA LIMITED do?

toggle

CITY VOICE AND DATA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITY VOICE AND DATA LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.