Company NameVotek Limited
Company StatusDissolved
Company Number03034382
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNiku Oravainen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFinnish
StatusClosed
Appointed18 April 1995(1 month after company formation)
Appointment Duration8 years (closed 22 April 2003)
RoleCompany Director
Correspondence AddressKankaantie 11 B
01610 Vantaa
Foreign
Secretary NameLauri Tapio Peltola
NationalityBritish
StatusClosed
Appointed18 April 1995(1 month after company formation)
Appointment Duration8 years (closed 22 April 2003)
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameLauri Tapio Peltola
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleLawyer
Correspondence Address3 Queens Crescent
Richmond
Surrey
TW10 6HG
Secretary NameMrs Tiina Kaarina Lugmayer
NationalityFinnish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Diasy Road
West Ham
London
E16 4PQ
Director NameStuart Barnes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1997)
RoleManaging Director
Correspondence Address46 Green Lane
Hucclecote
Gloucester
GL3 3QX
Wales
Director NameVeikko Naire
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed18 April 1995(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressToyraantie 21
28400 Ulvila
Finland
Director NameDerek John Winters
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressTredavoe Farm
Tredavoe Near Newlyn
Penzance
Cornwall
TR20 8TN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address6th Floor
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
20 March 2001Return made up to 14/03/01; full list of members (6 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
31 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
18 February 2000Full accounts made up to 31 May 1999 (11 pages)
4 May 1999Full accounts made up to 31 May 1998 (13 pages)
14 April 1999Return made up to 14/03/99; no change of members (4 pages)
2 April 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
22 June 1998Registered office changed on 22/06/98 from: tredavoe farm tredavoe newlyn cornwall TR20 8TN (1 page)
22 June 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 6TH floor 36-38 cornhill london EC3V 9DR (1 page)
16 April 1998Full accounts made up to 31 May 1997 (12 pages)
18 March 1998Return made up to 14/03/98; no change of members (4 pages)
23 December 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1997Full accounts made up to 31 May 1996 (13 pages)
10 September 1997Registered office changed on 10/09/97 from: whitfield house 30 imperial square cheltenham gloucestershire GL50 1RL (1 page)
6 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
15 March 1996Return made up to 14/03/96; full list of members (6 pages)
17 February 1996Director resigned (1 page)
16 October 1995Ad 07/09/95--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
3 May 1995Ad 18/04/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Accounting reference date notified as 31/05 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: whitfield house 30 imperial square cheltenham gloucestershire GL50 1RL (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)