Company NamePremium Voice Services Limited
Company StatusDissolved
Company Number06223172
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMe Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Hamilton Road
Golders Green
London
NW11 9EE
Secretary NameRegent Secretarial Limited (Corporation)
StatusClosed
Appointed23 April 2007(same day as company formation)
Correspondence Address1st Floor, Kestrel House
Primett Road
Stevenage
Herts
SG1 3EE
Director NameSambay Associates Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU

Location

Registered AddressUnit 3, 8th Floor, Ellerman
House, 12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
16 December 2008Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2007Registered office changed on 30/04/07 from: 1ST floor, kestrel house primett road stevenage hertfordshire SG1 3EE (1 page)
30 April 2007Registered office changed on 30/04/07 from: 1ST floor, kestrel house primett road stevenage hertfordshire SG1 3EE (1 page)
27 April 2007£ nc 1000/150000 23/04/07 (2 pages)
27 April 2007£ nc 1000/150000 23/04/07 (2 pages)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
23 April 2007Incorporation (17 pages)
23 April 2007Incorporation (17 pages)