Company NameThe Face And Voice Co. Ltd.
Company StatusDissolved
Company Number03694002
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Etholle Georgina Matthews
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (closed 29 September 2020)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameEtholle Matthews
NationalityBritish
StatusClosed
Appointed31 March 1999(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (closed 29 September 2020)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMark Reed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2001)
RoleBusiness Consultant
Correspondence Address43 Melba Court
Writtle
Chelmsford
Essex
CM1 3EW
Director NameDenise Vanessa Beardshaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 year, 12 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 February 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Etholle Matthews
99.00%
Ordinary
1 at £1Denise Vanessa Beardshaw
1.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
27 February 2020Termination of appointment of Denise Vanessa Beardshaw as a director on 6 February 2020 (1 page)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
31 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 September 2015Secretary's details changed for Etholle Matthews on 4 September 2015 (1 page)
11 September 2015Secretary's details changed for Etholle Matthews on 4 September 2015 (1 page)
10 September 2015Director's details changed for Etholle Matthews on 4 September 2015 (2 pages)
10 September 2015Director's details changed for Etholle Matthews on 4 September 2015 (2 pages)
10 September 2015Director's details changed for Etholle Matthews on 4 September 2015 (2 pages)
10 September 2015Director's details changed for Etholle Matthews on 4 September 2015 (2 pages)
27 March 2015Registered office address changed from 14 Austin Friars London EC2N 2HE to 21 Lodge Lane Grays Essex RM17 5RY on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 14 Austin Friars London EC2N 2HE to 21 Lodge Lane Grays Essex RM17 5RY on 27 March 2015 (1 page)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page)
11 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 August 2011Secretary's details changed for Etholle Pegrum on 1 August 2011 (1 page)
16 August 2011Secretary's details changed for Etholle Pegrum on 1 August 2011 (1 page)
16 August 2011Secretary's details changed for Etholle Pegrum on 1 August 2011 (1 page)
16 August 2011Director's details changed for Etholle Pegrum on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Etholle Pegrum on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Etholle Pegrum on 1 August 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 January 2011Director's details changed for Etholle Pegrum on 23 November 2010 (2 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Etholle Pegrum on 23 November 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 January 2011Accounts for a dormant company made up to 31 January 2010 (4 pages)
23 November 2010Secretary's details changed for Etholle Pegrum on 22 November 2010 (2 pages)
23 November 2010Secretary's details changed for Etholle Pegrum on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Etholle Pegrum on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Etholle Pegrum on 22 November 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Denise Vanessa Beardshaw on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Denise Vanessa Beardshaw on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Etholle Pegrum on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Etholle Pegrum on 13 January 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 March 2009Return made up to 12/01/09; full list of members (4 pages)
5 March 2009Return made up to 12/01/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 52 queen anne street london W1G 9LA (1 page)
11 February 2009Registered office changed on 11/02/2009 from 52 queen anne street london W1G 9LA (1 page)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 February 2008Return made up to 12/01/08; no change of members (7 pages)
2 February 2008Return made up to 12/01/08; no change of members (7 pages)
24 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
30 January 2007Return made up to 12/01/07; full list of members (7 pages)
30 January 2007Return made up to 12/01/07; full list of members (7 pages)
15 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 February 2006Return made up to 12/01/06; full list of members (7 pages)
6 February 2006Return made up to 12/01/06; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
31 January 2005Return made up to 12/01/05; full list of members (7 pages)
31 January 2005Return made up to 12/01/05; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
31 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 February 2003Return made up to 12/01/03; full list of members (7 pages)
27 February 2003Return made up to 12/01/03; full list of members (7 pages)
8 December 2002Registered office changed on 08/12/02 from: 6 hartham lane hertford hertfordshire SG14 1QN (1 page)
8 December 2002Registered office changed on 08/12/02 from: 6 hartham lane hertford hertfordshire SG14 1QN (1 page)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
5 April 2002Return made up to 12/01/02; full list of members (6 pages)
5 April 2002Return made up to 12/01/02; full list of members (6 pages)
25 July 2001Secretary's particulars changed;director's particulars changed (1 page)
25 July 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
3 May 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
22 January 2001Director resigned (1 page)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
13 October 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 84 islington high street london N1 8EG (1 page)
5 October 1999Registered office changed on 05/10/99 from: 84 islington high street london N1 8EG (1 page)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 January 1999Incorporation (16 pages)
12 January 1999Incorporation (16 pages)