Company NameVoxel Limited
Company StatusDissolved
Company Number01926856
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 9 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)
Previous NameHoloplex Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Nicholas Dalton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 11 November 2003)
RoleEngineer
Correspondence Address8911 Meadow Drive
Provo
Ut 84604
United States
Director NameMr Stephen John Hart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 11 November 2003)
RoleEngineer
Correspondence Address31192 Paseo Amapola
San Juan
Capistrano
C A 92675 2227
United States
Secretary NameMr Michael Nicholas Dalton
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address8911 Meadow Drive
Provo
Ut 84604
United States

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£126,288
Current Liabilities£126,538

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
26 April 2002Full accounts made up to 31 March 2001 (11 pages)
15 April 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Full accounts made up to 31 March 1999 (13 pages)
11 May 1999Company name changed holoplex systems LIMITED\certificate issued on 12/05/99 (2 pages)
30 April 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Registered office changed on 28/06/95 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page)