Company NameExvox Limited
Company StatusDissolved
Company Number04510895
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)
Previous NameFarnight Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Henry Lees
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(9 months after company formation)
Appointment Duration9 years, 10 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Strawberry Vale
Twickenham
TW1 4RX
Secretary NameMr Nicholas David Hart
NationalityBritish
StatusClosed
Appointed15 May 2003(9 months after company formation)
Appointment Duration9 years, 10 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameSPS Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressSpringfield
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY

Location

Registered Address39 Strawberry Vale
Twickenham
TW1 4RX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

48.6k at £1Andrew Pearce
47.06%
Ordinary
36.4k at £1Susan Marshall
35.29%
Ordinary
18.2k at £1Paul Lees
17.65%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 103,175
(4 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 103,175
(4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
10 October 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
9 October 2008Accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 14/08/08; full list of members (3 pages)
2 September 2008Return made up to 14/08/08; full list of members (3 pages)
23 June 2008Accounts made up to 31 August 2007 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 October 2006Return made up to 14/08/06; full list of members (2 pages)
9 October 2006Return made up to 14/08/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 August 2005Return made up to 14/08/05; full list of members (2 pages)
16 August 2005Return made up to 14/08/05; full list of members (2 pages)
2 February 2005Return made up to 14/08/04; full list of members (6 pages)
2 February 2005Return made up to 14/08/04; full list of members (6 pages)
2 February 2005Ad 30/06/03--------- £ si 103173@1 (2 pages)
2 February 2005Ad 30/06/03--------- £ si 103173@1 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 January 2004Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(6 pages)
29 January 2004Return made up to 14/08/03; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 39 gothic road twickenham middlesex TW2 5EH (1 page)
24 November 2003Registered office changed on 24/11/03 from: 39 gothic road twickenham middlesex TW2 5EH (1 page)
29 June 2003Memorandum and Articles of Association (3 pages)
29 June 2003Nc inc already adjusted 15/05/03 (2 pages)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Memorandum and Articles of Association (3 pages)
29 June 2003Nc inc already adjusted 15/05/03 (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY (1 page)
17 June 2003Registered office changed on 17/06/03 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY (1 page)
29 May 2003Company name changed farnight LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed farnight LIMITED\certificate issued on 29/05/03 (2 pages)
14 August 2002Incorporation (10 pages)
14 August 2002Incorporation (10 pages)