Company NameVoices Of Experience Limited
Company StatusDissolved
Company Number04056557
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Frederick Cooke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(11 months after company formation)
Appointment Duration6 years, 7 months (closed 19 February 2008)
RoleRecruitment Consultant
Correspondence Address2 Birdhurst Avenue
Croydon
Surrey
CR2 7DX
Director NameMr Mark Timothy Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Secretary NameSarah Elizabeth Mary Yearsley
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCivil Servant
Correspondence Address38 Lloyd Park Avenue
Croydon
Surrey
CR0 5SB
Secretary NameMr Mark Timothy Bishop
NationalityBritish
StatusResigned
Appointed20 July 2001(11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
29 March 2005Strike-off action suspended (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
28 June 2004Return made up to 21/08/03; full list of members; amend (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 October 2003Return made up to 21/08/03; change of members (7 pages)
16 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 April 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002Ad 11/02/02--------- £ si 1800@1=1800 £ si [email protected]=4 £ ic 20000/21804 (2 pages)
18 October 2001Ad 20/07/01--------- £ si [email protected] £ si 9999@1 (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Ad 03/10/00--------- £ si 10000@1 (2 pages)
10 October 2001Return made up to 21/08/01; full list of members (6 pages)
8 October 2001Accounting reference date extended from 31/03/01 to 31/12/01 (1 page)
8 October 2001Ad 20/07/01--------- £ si [email protected]=1 £ si 9999@1=9999 £ ic 20001/30001 (2 pages)
12 September 2001Ad 03/10/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
12 September 2001Ad 20/07/01--------- £ si [email protected]=1 £ si 9999@1=9999 £ ic 10001/20001 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
27 July 2001Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: tubwell house new road crowborough east sussex TN6 2QH (1 page)