Company NameVotedemand Limited
Company StatusDissolved
Company Number03551606
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Donald De Carle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Trinity Road
London
SW17 7RJ
Director NameAnthony Craig Cleaver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2000)
RoleSolicitor
Correspondence Address40 Brampton Road
St Albans
Hertfordshire
AL1 4PT
Secretary NameAnthony Craig Cleaver
NationalityBritish
StatusClosed
Appointed30 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2000)
RoleSolicitor
Correspondence Address40 Brampton Road
St Albans
Hertfordshire
AL1 4PT
Director NameRichard Evan Levitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1998(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 1998)
RoleSolicitor
Correspondence Address118 Bridge House
St George Wharf
London
SW8 2LQ
Secretary NameRichard Evan Levitt
NationalityIrish
StatusResigned
Appointed20 May 1998(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 1998)
RoleSolicitor
Correspondence Address118 Bridge House
St George Wharf
London
SW8 2LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
18 October 1999Re-registration of Memorandum and Articles (11 pages)
18 October 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 October 1999Application for reregistration from PLC to private (1 page)
18 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 1999Return made up to 23/04/99; full list of members (6 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
23 April 1998Incorporation (17 pages)