Company NameVoltech I.T. Limited
Company StatusDissolved
Company Number03855979
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDavid George Smith
NationalityBritish
StatusClosed
Appointed08 March 2000(5 months after company formation)
Appointment Duration9 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaffendens
Ashford Road
Bethersden
Kent
TN26 3AP
Director NameAlison Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 30 June 2009)
RoleCompany Director
Correspondence AddressHaffendens
Ashford Road
Bethersden
Kent
TN26 3AP
Director NamePaul Read
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address49a Upper Wickham Lane
Welling
Kent
DA16 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£8,450
Net Worth£4,908
Current Liabilities£916

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
23 November 2007Return made up to 08/10/07; no change of members (6 pages)
5 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 November 2006Return made up to 08/10/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Return made up to 08/10/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2003 (8 pages)
20 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Secretary's particulars changed (1 page)
10 May 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 187 petts wood road orpington kent BR5 1JZ (1 page)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Return made up to 08/10/02; full list of members (6 pages)
24 October 2002Registered office changed on 24/10/02 from: 43 welling high street welling kent DA16 1TU (1 page)
28 November 2001Return made up to 08/10/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 October 2000Return made up to 08/10/00; full list of members (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: 49A upper wickham lane welling kent DA16 3AD (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
22 March 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 March 2000Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
8 October 1999Incorporation (17 pages)