Company NameVoice Log (Europe) Limited
Company StatusDissolved
Company Number03260507
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jimmy Haron Hakim
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rundell Crescent
Hendon
London
NW4 3BS
Secretary NameEzekiel Moses Simon
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Neeld Crescent
Hendon
London
NW4 3RR
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressThe Business Innovation Centre
Innova Park Mollison Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 November 2003Return made up to 03/12/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
31 January 2002Return made up to 03/12/01; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 November 2001Director's particulars changed (1 page)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 January 2001Return made up to 03/12/00; full list of members (7 pages)
8 November 2000Director's particulars changed (1 page)
25 February 2000Return made up to 03/12/99; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 March 1999Return made up to 03/12/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page)
22 December 1997Return made up to 03/12/97; full list of members (6 pages)
29 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 November 1996Ad 08/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1996Memorandum and Articles of Association (8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (13 pages)