Company NameAVT Technologies Limited
Company StatusDissolved
Company Number02229939
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NamesBangtotal Limited and Applied Voice Technologies (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 03 October 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 03 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMichael David Fenton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address8 Elms Avenue
Muswell Hill
London
N10 2JP
Director NameRobert Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressFirst House Ingrams Copse
Templewood Lane Farnham Common
Slough
Buckinghamshire
SL2 3HF
Secretary NameMichael David Fenton
NationalityBritish
StatusResigned
Appointed07 July 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address8 Elms Avenue
Muswell Hill
London
N10 2JP
Director NameJasbir Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lalor Street
London
SW6 5SR
Director NameMr Andrew Cunningham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2002)
RoleCompany Director
Correspondence Address83 Boundary Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7DB
Director NameMr Richard Domenius Murray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Gainsborough Avenue
St. Albans
Hertfordshire
AL1 4NJ
Secretary NameMr Richard Domenius Murray
NationalityBritish
StatusResigned
Appointed13 April 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Gainsborough Avenue
St. Albans
Hertfordshire
AL1 4NJ
Director NameGraham James Vaites
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2002)
RoleTechnical Director
Correspondence Address40 Katherine Drive
Toton
Beeston
Nottinghamshire
NG9 6JB
Director NameMichael Howard Whitaker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2003)
RoleCompany Director
Correspondence Address65 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2011)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMs Sally Ann Field
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2006)
RoleFinance
Country of ResidenceEngland
Correspondence Address14 Beckenham Lane
Bromley
BR2 0DQ
Director NameGop Menon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed22 May 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2007)
RoleFinance
Correspondence Address48 Seafield Road
London
N11 1AS
Director NameMr Christopher John Leaver
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
18 High Street
Pulloxhill
Bedfordshire
MK45 5HA
Director NameRachel Louise Moodie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 23 Cadogan Gardens
London
SW3 2RW
Director NameJasbir Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(23 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2012)
RoleGlobal Head Of Treasury, Sales & Trading Division
Country of ResidenceSwitzerland
Correspondence Address153 Route De Thonon
Collonge-Bellerive
Geneva
1245
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(27 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitethomsonreuters.com

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10m at £0.007Reuters LTD
94.77%
Ordinary
-OTHER
5.23%
-

Financials

Year2014
Net Worth£1,924,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 March 1996Delivered on: 20 March 1996
Satisfied on: 23 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 November 1989Delivered on: 7 December 1989
Satisfied on: 7 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (1 page)
6 July 2017Application to strike the company off the register (1 page)
30 June 2017Statement by Directors (1 page)
30 June 2017Solvency Statement dated 12/06/17 (1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 100
(3 pages)
30 June 2017Solvency Statement dated 12/06/17 (1 page)
30 June 2017Statement by Directors (1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 100
(3 pages)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 12/05/2016
(1 page)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 12/05/2016
(1 page)
12 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
28 October 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
28 October 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
7 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 73,865
(14 pages)
7 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 73,865
(14 pages)
7 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 73,865
(14 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 76,865
(14 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 76,865
(14 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 76,865
(14 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
25 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
25 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
25 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
23 May 2012Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
23 May 2012Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
23 May 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 May 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 May 2012Termination of appointment of Rachel Moodie as a director (1 page)
23 May 2012Termination of appointment of Rachel Moodie as a director (1 page)
23 May 2012Termination of appointment of Jasbir Singh as a director (1 page)
23 May 2012Termination of appointment of Jasbir Singh as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
19 December 2011Director's details changed for Jasbir Singh on 28 November 2011 (2 pages)
19 December 2011Director's details changed for Jasbir Singh on 28 November 2011 (2 pages)
21 November 2011Director's details changed for Jasbir Singh on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Jasbir Singh on 21 November 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
23 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
23 August 2011Appointment of Jasbir Singh as a director (2 pages)
23 August 2011Appointment of Jasbir Singh as a director (2 pages)
23 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
22 August 2011Termination of appointment of Christopher Leaver as a director (1 page)
22 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
22 August 2011Termination of appointment of Christopher Leaver as a director (1 page)
22 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
12 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
12 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
12 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
12 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
9 December 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 February 2010Director's details changed for Christopher John Leaver on 1 January 2009 (1 page)
5 February 2010Annual return made up to 7 July 2007 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 7 July 2008 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 December 2007 (11 pages)
5 February 2010Annual return made up to 7 July 2007 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 7 July 2008 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 7 July 2008 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Christopher John Leaver on 1 January 2009 (1 page)
5 February 2010Annual return made up to 7 July 2009 (10 pages)
5 February 2010Director's details changed for Christopher John Leaver on 1 January 2009 (1 page)
5 February 2010Full accounts made up to 31 December 2008 (11 pages)
5 February 2010Annual return made up to 7 July 2009 (10 pages)
5 February 2010Annual return made up to 7 July 2009 (10 pages)
5 February 2010Annual return made up to 7 July 2007 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 December 2008 (11 pages)
5 February 2010Full accounts made up to 31 December 2007 (11 pages)
1 February 2010Restoration by order of the court (2 pages)
1 February 2010Restoration by order of the court (2 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Registered office changed on 26/11/2008 from, the reuters building, south colonnade, canary wharf, london, E14 5EP (1 page)
26 November 2008Registered office changed on 26/11/2008 from, the reuters building, south colonnade, canary wharf, london, E14 5EP (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
22 August 2006Return made up to 07/07/06; full list of members (2 pages)
22 August 2006Return made up to 07/07/06; full list of members (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
17 May 2006Full accounts made up to 31 December 2004 (14 pages)
17 May 2006Full accounts made up to 31 December 2004 (14 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 July 2005Return made up to 07/07/05; full list of members (2 pages)
18 July 2005Return made up to 07/07/05; full list of members (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 85 fleet street, london, EC4P 4AJ (1 page)
15 June 2005Registered office changed on 15/06/05 from: 85 fleet street, london, EC4P 4AJ (1 page)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
6 October 2004Secretary's particulars changed (2 pages)
6 October 2004Secretary's particulars changed (2 pages)
21 July 2004Return made up to 07/07/04; full list of members (7 pages)
21 July 2004Return made up to 07/07/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
9 August 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: 6TH floor classic house, 1 marthas buildings, 180 old street, london EC1V 9BP (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: 6TH floor classic house, 1 marthas buildings, 180 old street, london EC1V 9BP (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
13 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
2 August 2002Return made up to 07/07/02; full list of members (11 pages)
2 August 2002Return made up to 07/07/02; full list of members (11 pages)
12 June 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
12 June 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Registered office changed on 09/11/01 from: 12-16 westland place, london, N1 7LP (1 page)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Registered office changed on 09/11/01 from: 12-16 westland place, london, N1 7LP (1 page)
13 August 2001Return made up to 07/07/01; full list of members (9 pages)
13 August 2001Return made up to 07/07/01; full list of members (9 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
17 January 2001Nc inc already adjusted 21/12/00 (1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Div 21/12/00 (1 page)
17 January 2001Div 21/12/00 (1 page)
17 January 2001Nc inc already adjusted 21/12/00 (1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 07/07/00; full list of members (8 pages)
22 August 2000Return made up to 07/07/00; full list of members (8 pages)
22 August 2000New director appointed (3 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (3 pages)
13 June 2000Ad 15/11/99--------- £ si 2955@1=2955 £ ic 70910/73865 (2 pages)
13 June 2000Particulars of contract relating to shares (3 pages)
13 June 2000Ad 15/11/99--------- £ si 2955@1=2955 £ ic 67955/70910 (2 pages)
13 June 2000Ad 15/11/99--------- £ si 2955@1=2955 £ ic 70910/73865 (2 pages)
13 June 2000Ad 15/11/99--------- £ si 2955@1=2955 £ ic 65000/67955 (2 pages)
13 June 2000Particulars of contract relating to shares (3 pages)
13 June 2000Ad 15/11/99--------- £ si 2955@1=2955 £ ic 65000/67955 (2 pages)
13 June 2000Ad 15/11/99--------- £ si 2955@1=2955 £ ic 67955/70910 (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Return made up to 07/07/99; full list of members (7 pages)
27 July 1999Return made up to 07/07/99; full list of members (7 pages)
22 February 1999Secretary's particulars changed;director's particulars changed (1 page)
22 February 1999Secretary's particulars changed;director's particulars changed (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
15 September 1998Return made up to 07/07/98; full list of members (6 pages)
15 September 1998Return made up to 07/07/98; full list of members (6 pages)
29 May 1998Company name changed applied voice technologies (uk) LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed applied voice technologies (uk) LIMITED\certificate issued on 01/06/98 (2 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Location of debenture register (1 page)
27 July 1997Return made up to 07/07/97; full list of members (6 pages)
27 July 1997Return made up to 07/07/97; full list of members (6 pages)
27 July 1997Location of debenture register (1 page)
27 July 1997Location of register of members (1 page)
27 July 1997Location of register of members (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Registered office changed on 09/09/96 from: 311 ballards lane, north finchley, london, N12 8LY (1 page)
9 September 1996Registered office changed on 09/09/96 from: 311 ballards lane, north finchley, london, N12 8LY (1 page)
18 July 1996Return made up to 07/07/96; full list of members (6 pages)
18 July 1996Return made up to 07/07/96; full list of members (6 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 July 1995Return made up to 07/07/95; full list of members (12 pages)
13 July 1995Return made up to 07/07/95; full list of members (12 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 July 1994Return made up to 07/07/94; full list of members (6 pages)
26 July 1994Return made up to 07/07/94; full list of members (6 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
8 February 1994Director's particulars changed (2 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
8 February 1994Director's particulars changed (2 pages)
24 August 1992Return made up to 07/07/92; full list of members (6 pages)
24 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
24 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
24 August 1992Return made up to 07/07/92; full list of members (6 pages)
4 December 1990Ad 30/08/90--------- £ si 45000@1=45000 £ ic 20000/65000 (2 pages)
4 December 1990£ nc 50000/500000 30/08/90 (1 page)
4 December 1990Ad 30/08/90--------- £ si 45000@1=45000 £ ic 20000/65000 (2 pages)
4 December 1990£ nc 50000/500000 30/08/90 (1 page)
23 August 1989Wd 17/08/89 ad 19/07/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
23 August 1989Wd 17/08/89 ad 19/07/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
29 July 1988Accounting reference date notified as 31/03 (1 page)
29 July 1988Accounting reference date notified as 31/03 (1 page)
15 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1988Nc inc already adjusted (1 page)
15 July 1988Nc inc already adjusted (1 page)
14 March 1988Incorporation (9 pages)
14 March 1988Incorporation (9 pages)