Company NameVoxsurf Limited
Company StatusDissolved
Company Number04051448
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date5 June 2009 (14 years, 10 months ago)
Previous NameHallco 477 Limited

Business Activity

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

Directors

Director NameMr Andrew Munarriz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Road
Hackney
London
E9 7AH
Director NameMr Michael Margolis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 05 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Barnet Road
Arkley
Hertfordshire
EN5 3EP
Director NameMarco Santulli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed06 October 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 05 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 81 Great Titchfield Street
London
W1W 6RQ
Director NameMehran Mirahmadi
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2003(3 years after company formation)
Appointment Duration5 years, 9 months (closed 05 June 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGreylands Knocknacree Road
Dalkley
Co Dublin
Irish
Director NameJohn Andrew Bohill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2003)
RoleVenture Capitalist
Correspondence AddressBank Boston House
39 Victoria Street
London
SW1H 0ED
Director NameMaurice Roche
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address364 Glencairn Crescent
Leopardstown
Dublin 18
Irish
Director NamePaul Salusbury
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2002)
RoleCEO
Correspondence Address17 Belle Vue Gardens
Brighton
East Sussex
BN2 0AA
Secretary NameMr Paurooshasp Tirandaz Perry
NationalityIndian
StatusResigned
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Harwood Avenue
Bromley
BR1 3DX
Director NameMichael David Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address33 Redburn Street
London
SW3 4DA
Director NameMr Amit Bhai Pau
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2004)
RoleTelecoms Profession
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameBernard De Backer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed11 December 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Thackeray House
Thackeray Street
London
W8 5HA
Secretary NameMurt Stones
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address20 Wolsey Road
East Molesey
Surrey
KT8 9EL
Secretary NameJulia Holmes
NationalityBritish
StatusResigned
Appointed31 July 2005(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressThe School House
25 High Street
Cheddington
Bedfordshire
LU7 0RG
Secretary NameVincent Jean Baptiste Henri Cabanel
NationalityFrench
StatusResigned
Appointed21 February 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressOakhurst
Branch Hill Hamstead
London
NW3 7LY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2009Administrator's progress report to 2 March 2009 (17 pages)
5 March 2009Notice of move from Administration to Dissolution (17 pages)
12 September 2008Administrator's progress report to 10 September 2008 (11 pages)
12 May 2008Statement of affairs with form 2.14B (16 pages)
12 May 2008Statement of administrator's proposal (36 pages)
27 March 2008Registered office changed on 27/03/2008 from elme house 133 long acre london WC2E 9DT (1 page)
21 March 2008Appointment of an administrator (1 page)
11 March 2008Appointment terminated director maurice roche (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
4 November 2007Return made up to 28/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
25 March 2007Accounts for a small company made up to 31 December 2006 (11 pages)
3 November 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (10 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Return made up to 28/09/05; full list of members (12 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
24 June 2005Ad 17/01/05-24/05/05 £ si [email protected]= 285 £ ic 16262/16547 (2 pages)
6 May 2005Director's particulars changed (1 page)
14 April 2005Particulars of mortgage/charge (3 pages)
19 October 2004Auditor's resignation (1 page)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
20 July 2004Ad 03/11/03--------- £ si [email protected]= 727 £ ic 15535/16262 (3 pages)
20 July 2004Ad 26/08/03--------- £ si [email protected] (3 pages)
20 July 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 July 2004Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
9 July 2004New director appointed (1 page)
2 July 2004Registered office changed on 02/07/04 from: st james's court brown street manchester lancashire M2 2JF (1 page)
15 June 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
31 October 2002Return made up to 28/09/02; full list of members (13 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (10 pages)
1 August 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (11 pages)
4 April 2002New director appointed (2 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 October 2001Return made up to 28/09/01; full list of members (9 pages)
16 October 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
9 March 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Ad 06/10/00--------- £ si [email protected]=4493 £ ic 2/4495 (4 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(32 pages)
24 October 2000S-div 06/10/00 (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000Ad 06/10/00--------- £ si [email protected]=399 £ ic 4495/4894 (4 pages)
24 October 2000Nc inc already adjusted 06/10/00 (1 page)
17 August 2000Company name changed hallco 477 LIMITED\certificate issued on 17/08/00 (2 pages)
11 August 2000Incorporation (17 pages)