Company NameVouchar Limited
Company StatusDissolved
Company Number07204740
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter James Edward Cheek
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Greenholm Road
London
SE9 1UH
Director NameMr Richard Tempest Wood
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 05 November 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenholm Road
Eltham
London
SE9 1UH

Location

Registered Address12 Greenholm Road
Eltham
London
SE9 1UH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
25 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 108.93
(5 pages)
25 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 108.93
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 28 August 2011
  • GBP 108.93
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 28 August 2011
  • GBP 108.93
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Memorandum and Articles of Association (21 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 September 2011Resolutions
  • RES13 ‐ New class of share created 25/08/2011
(2 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2011Memorandum and Articles of Association (21 pages)
12 September 2011Resolutions
  • RES13 ‐ New class of share created 25/08/2011
(2 pages)
19 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 50
(3 pages)
19 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 50
(3 pages)
15 June 2011Sub-division of shares on 15 March 2011 (5 pages)
15 June 2011Sub-division of shares on 15 March 2011 (5 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 May 2011Appointment of Mr Richard Tempest Wood as a director (2 pages)
4 May 2011Appointment of Mr Richard Tempest Wood as a director (2 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)