Company NameVOIP Av Limited
Company StatusDissolved
Company Number05523917
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Roger Barr
StatusClosed
Appointed26 August 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address1 Highfields
Forest Row
East Sussex
RH18 5AJ
Director NameMr Paul Stanislan Polak
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2005(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address52 Waterman Way
London
E1W 2QW
Secretary NamePaul Stanislan Polak
NationalityBritish
StatusResigned
Appointed04 August 2005(3 days after company formation)
Appointment Duration3 weeks (resigned 25 August 2005)
RoleSales Director
Correspondence Address10 Waterman Way
London
E1W 2QN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Lithgow Nelson & Co.
Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2009Appointment terminated director paul polak (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
9 February 2009Application for striking-off (1 page)
29 October 2008Return made up to 01/08/08; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 10 waterman way waterman way london E1W 2QN (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 01/08/06; full list of members (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Incorporation (14 pages)