Company NameVotum Limited
Company StatusDissolved
Company Number04770421
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJonathan Michael Roderick Haswell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(1 day after company formation)
Appointment Duration7 years, 5 months (closed 10 November 2010)
RoleCompany Director
Correspondence Address3 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 10 November 2010)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameRichard Edward Barry
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2003(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2005)
RoleSelf Employed
Correspondence Address9 Ledbury Mews West
London
W11 2AE
Secretary NameJonathan Michael Roderick Haswell
NationalityBritish
StatusResigned
Appointed01 March 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2005)
RoleCompany Director
Correspondence Address3 Claremont Drive
Esher
Surrey
KT10 9LU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,367
Cash£53,581
Current Liabilities£58,488

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Return of final meeting of creditors (1 page)
10 August 2010Notice of final account prior to dissolution (1 page)
11 November 2008Appointment of a liquidator (2 pages)
11 November 2008Appointment of a liquidator (2 pages)
11 November 2008Order of court to wind up (1 page)
11 November 2008Order of court to wind up (1 page)
18 October 2008Order of court to wind up (1 page)
18 October 2008Order of court to wind up (1 page)
12 February 2008Notice of completion of voluntary arrangement (4 pages)
12 February 2008Notice of completion of voluntary arrangement (4 pages)
18 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2007 (7 pages)
18 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2007 (7 pages)
18 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2007 (7 pages)
20 July 2007Return made up to 19/05/07; full list of members (6 pages)
20 July 2007Return made up to 19/05/07; full list of members (6 pages)
12 October 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 October 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 September 2006Return made up to 19/05/06; full list of members (7 pages)
7 September 2006Return made up to 19/05/06; full list of members (7 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (2 pages)
17 December 2005Particulars of mortgage/charge (2 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 19/05/05; full list of members; amend (7 pages)
15 August 2005Return made up to 19/05/05; full list of members; amend (7 pages)
23 July 2005Return made up to 19/05/05; full list of members (7 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2005Secretary resigned (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2005Ad 30/04/05--------- £ si 3334@1=3334 £ ic 22399/25733 (2 pages)
26 May 2005Ad 30/04/05--------- £ si 3334@1=3334 £ ic 22399/25733 (2 pages)
26 May 2005Ad 30/04/05--------- £ si 1432@1=1432 £ ic 20967/22399 (2 pages)
26 May 2005Ad 30/04/05--------- £ si 1432@1=1432 £ ic 20967/22399 (2 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Return made up to 19/05/04; full list of members (9 pages)
23 June 2004Return made up to 19/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 June 2004Ad 05/04/04--------- £ si 1667@1=1667 £ ic 19300/20967 (2 pages)
2 June 2004Nc inc already adjusted 30/03/04 (2 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Ad 05/04/04--------- £ si 2500@1=2500 £ ic 16800/19300 (2 pages)
2 June 2004Ad 05/04/04--------- £ si 2500@1=2500 £ ic 16800/19300 (2 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Ad 05/04/04--------- £ si 1667@1=1667 £ ic 19300/20967 (2 pages)
2 June 2004Nc inc already adjusted 30/03/04 (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (9 pages)
23 September 2003Particulars of mortgage/charge (9 pages)
8 August 2003Ad 18/06/03--------- £ si 16799@1=16799 £ ic 1/16800 (2 pages)
8 August 2003Nc inc already adjusted 18/06/03 (1 page)
8 August 2003Nc inc already adjusted 18/06/03 (1 page)
8 August 2003Ad 18/06/03--------- £ si 16799@1=16799 £ ic 1/16800 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Memorandum and Articles of Association (19 pages)
28 July 2003Memorandum and Articles of Association (19 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
3 June 2003Registered office changed on 03/06/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
19 May 2003Incorporation (12 pages)
19 May 2003Incorporation (12 pages)