Company NameAngelic Voices Limited
Company StatusDissolved
Company Number02798162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMarie Pauline Hayward Segal
NationalityBritish
StatusClosed
Appointed10 March 1993(same day as company formation)
RoleOpera Singer/Teacher
Correspondence Address27 Cyprus Avenue
London
N3 1SS
Secretary NameLucinda Aitken
NationalityBritish
StatusClosed
Appointed13 September 1994(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 12 May 2009)
RoleSelf Employed
Correspondence Address212 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Director NameMarie Pauline Hayward Segal
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(15 years, 5 months after company formation)
Appointment Duration9 months (closed 12 May 2009)
RoleExecutive
Correspondence Address27 Cyprus Avenue
London
N3 1SS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address27 Cyprus Avenue
London
N3 1SS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
22 August 2008Appointment terminated director bonusworth LIMITED (1 page)
22 August 2008Director appointed marie pauline hayward segal (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Annual return made up to 10/03/06 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2005Annual return made up to 10/03/05 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Annual return made up to 10/03/04 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2003Annual return made up to 10/03/03 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2002Annual return made up to 10/03/02 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 March 2001Annual return made up to 10/03/01 (3 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 March 2000Annual return made up to 10/03/00
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 March 1999Annual return made up to 10/03/99 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 March 1998Annual return made up to 10/03/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 March 1997Annual return made up to 10/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1996Annual return made up to 10/03/96 (4 pages)
31 March 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 March 1995Annual return made up to 10/03/95 (4 pages)