Company NameVoodoo Research Ltd
Company StatusDissolved
Company Number04686886
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Vaughan Howard Flood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressMillennium House
42 Kenilworth Avenue
London
SW19 7LW
Director NameMr Peter Fenton-O'Creevy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressThe Granary Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Secretary NameMr Vaughan Howard Flood
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressMillennium House
42 Kenilworth Avenue
London
SW19 7LW
Director NameMrs Shona Lesley Fenton-O'Creevy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 28 January 2020)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressThe Granary Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameMrs Wendy Ann Kathleen Flood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 28 January 2020)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address42 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevoodooresearch.com
Email address[email protected]
Telephone020 77236000
Telephone regionLondon

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£308,905
Cash£329,605
Current Liabilities£395,358

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
15 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 October 2017Registered office address changed from 19-20 Shroton Street London NW1 6UG to 29 the Green Winchmore Hill London N21 1HS on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 19-20 Shroton Street London NW1 6UG to 29 the Green Winchmore Hill London N21 1HS on 27 October 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Sub-division of shares on 4 April 2016 (5 pages)
12 May 2016Sub-division of shares on 4 April 2016 (5 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Wendy Flood on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Peter Fenton-O`Creevy on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Wendy Flood on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Shona Lesley Fenton-O'creevy on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Fenton-O`Creevy on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Wendy Flood on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Shona Lesley Fenton-O'creevy on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Vaughan Howard Flood on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Fenton-O`Creevy on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Vaughan Howard Flood on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Vaughan Howard Flood on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Shona Lesley Fenton-O'creevy on 1 March 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 05/03/09; full list of members (5 pages)
6 April 2009Return made up to 05/03/09; full list of members (5 pages)
5 April 2009Director's change of particulars / wendy flood / 20/02/2009 (1 page)
5 April 2009Director's change of particulars / wendy flood / 20/02/2009 (1 page)
3 April 2009Director's change of particulars / peter fenton o`creevy / 20/02/2009 (2 pages)
3 April 2009Director and secretary's change of particulars / vaughan flood / 20/02/2009 (1 page)
3 April 2009Director's change of particulars / peter fenton o`creevy / 20/02/2009 (2 pages)
3 April 2009Director and secretary's change of particulars / vaughan flood / 20/02/2009 (1 page)
3 April 2009Director's change of particulars / shona fenton o'creevy / 20/02/2009 (2 pages)
3 April 2009Director's change of particulars / shona fenton o'creevy / 20/02/2009 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 05/03/08; full list of members (5 pages)
13 June 2008Return made up to 05/03/08; full list of members (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 March 2007Return made up to 05/03/07; full list of members (9 pages)
26 March 2007Return made up to 05/03/07; full list of members (9 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 05/03/06; full list of members (9 pages)
31 March 2006Return made up to 05/03/06; full list of members (9 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Registered office changed on 27/07/05 from: 37 thurloe street south kensington london SW7 2LQ (1 page)
27 July 2005Registered office changed on 27/07/05 from: 37 thurloe street south kensington london SW7 2LQ (1 page)
21 April 2005Return made up to 05/03/05; full list of members (9 pages)
21 April 2005Return made up to 05/03/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 March 2004Return made up to 05/03/04; full list of members (7 pages)
29 March 2004Return made up to 05/03/04; full list of members (7 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2003Memorandum and Articles of Association (9 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2003Memorandum and Articles of Association (9 pages)
9 June 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 37 thurlow street south kensington london SW7 2LQ (1 page)
17 April 2003Registered office changed on 17/04/03 from: 37 thurlow street south kensington london SW7 2LQ (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
5 March 2003Incorporation (19 pages)
5 March 2003Incorporation (19 pages)