VOX TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

VOX TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329527

Incorporation date

06/03/1997

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

One, Threadneedle Street, London EC2R 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon03/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon31/05/2009
Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon01/01/2009
Appointment Terminated Director graham partridge
dot icon29/07/2008
Full accounts made up to 2007-05-31
dot icon06/03/2008
Return made up to 07/03/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 07/03/07; full list of members
dot icon26/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon27/12/2006
Secretary resigned;director resigned
dot icon27/12/2006
Director resigned
dot icon27/12/2006
New director appointed
dot icon27/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Accounting reference date shortened from 30/09/07 to 31/05/07
dot icon14/12/2006
Registered office changed on 15/12/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB
dot icon16/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon21/03/2006
Secretary's particulars changed;director's particulars changed
dot icon11/12/2005
Registered office changed on 12/12/05 from: 7 bridge street maidenhead berkshire SL6 8PA
dot icon19/09/2005
Director resigned
dot icon13/04/2005
Return made up to 07/03/05; full list of members
dot icon21/02/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon23/01/2005
Secretary resigned
dot icon16/01/2005
New secretary appointed;new director appointed
dot icon06/01/2005
Secretary resigned;director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Registered office changed on 07/01/05 from: unit 22 star road partridge green horsham west sussex RH13 8RA
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed;new director appointed
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 07/03/04; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 07/03/03; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 07/03/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 07/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Return made up to 07/03/00; full list of members
dot icon10/04/2000
New director appointed
dot icon10/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/09/1999
Director resigned
dot icon26/09/1999
Director resigned
dot icon26/09/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Director resigned
dot icon17/03/1999
Return made up to 07/03/99; full list of members
dot icon25/01/1999
Registered office changed on 26/01/99 from: 5 brookside ashington pulborough west sussex RH20 3BD
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon10/05/1998
Registered office changed on 11/05/98 from: 2 st georges business centre st georges square portsmouth hampshire PO1 3EY
dot icon26/04/1998
Director resigned
dot icon26/04/1998
New director appointed
dot icon10/04/1998
Resolutions
dot icon10/04/1998
£ nc 1000/50000 27/03/98
dot icon10/04/1998
Ad 27/03/98--------- £ si 900@1=900 £ ic 100/1000
dot icon06/04/1998
Return made up to 07/03/98; full list of members
dot icon04/02/1998
New secretary appointed;new director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99
dot icon21/01/1998
Certificate of change of name
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillier, Andrew James
Director
09/12/2004 - 20/11/2006
32
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/03/1997 - 10/03/1997
4516
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
20/11/2006 - 01/03/2007
609
Partridge, Graham Derek
Director
20/11/2006 - 26/11/2008
21
Paling, Bryce Stuart
Director
01/04/1998 - 13/05/1999
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VOX TECHNOLOGY LIMITED

VOX TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at One, Threadneedle Street, London EC2R 8AY. There are currently 2 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 VOX TECHNOLOGY LIMITED?

toggle

VOX TECHNOLOGY LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 03/05/2010.

Where is VOX TECHNOLOGY LIMITED located?

toggle

VOX TECHNOLOGY LIMITED is registered at One, Threadneedle Street, London EC2R 8AY.

What is the latest filing for VOX TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via compulsory strike-off.