Company NameE-Vote Limited
Company StatusDissolved
Company Number03516892
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameI-Vote 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(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
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
Appointed22 April 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed28 June 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Robert Hayim
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New House Arkwright Road
London
NW3 6AA
Secretary NameRuth Hayim
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe New House Arkwright Road
London
NW3 6AA
Director NameMr John William Pennell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Bunwell
Norwich
Norfolk
NR16 1NA
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameSharon Teresa Rowlands
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2004)
RoleManaging Director
Correspondence Address52 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AP
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed11 December 1998(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

2.2m at £1Thomson Financial LTD
99.99%
Ordinary A
150 at £1Thomson Financial LTD
0.01%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2014Statement by directors (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000.003874
(4 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
24 July 2013Accounts made up to 31 December 2012 (4 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
11 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
11 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 September 2010Accounts made up to 31 December 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Accounts made up to 31 December 2007 (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Accounts made up to 31 December 2006 (1 page)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 June 2006Accounts made up to 31 December 2005 (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 March 2005Accounts made up to 31 December 2004 (1 page)
28 January 2005Return made up to 31/12/04; full list of members (3 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
13 July 2004Director resigned (1 page)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
14 March 2003Accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 25/02/01; full list of members (6 pages)
18 April 2001Director's particulars changed (1 page)
9 February 2001£ nc 1000/2225000 31/01/01 (2 pages)
9 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 2001Memorandum and Articles of Association (13 pages)
9 February 2001Ad 31/01/01--------- £ si 2224000@1=2224000 £ ic 1000/2225000 (2 pages)
2 January 2001Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
7 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
2 April 1999Return made up to 25/02/99; full list of members (6 pages)
1 April 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
24 December 1998Company name changed i-vote LIMITED\certificate issued on 29/12/98 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Ad 11/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: c/o muscatt walker hayim speen house porter street london W1M 2AH (1 page)
21 May 1998New director appointed (2 pages)
25 February 1998Incorporation (20 pages)