East Horsley
Leatherhead
Surrey
KT24 6QX
Director Name | C Marc Halbfinger |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
Director Name | Mr Rinkle Raichand Shah |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 584 Kenton Lane Harrow Middlesex HA3 7JL |
Director Name | Mr Scott Lee Goodwin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1210 Arlington Business Park Theale Reading RG7 4TY |
Director Name | Mr James Simon Farnworth |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Mr Paul Tajasque |
---|---|
Status | Resigned |
Appointed | 06 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 1210 Arlington Business Park Theale Reading RG7 4TY |
Director Name | Philip Robert Braden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
Director Name | Calanim Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2015) |
Correspondence Address | 6 Lodge Place Thunder Lane Norwich NR7 0LA |
Website | voxclever.net |
---|
Registered Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.01 | Voxclever LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,394 |
Cash | £58,835 |
Current Liabilities | £112,482 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2018 | Application to strike the company off the register (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 May 2016 | Termination of appointment of Philip Robert Braden as a director on 10 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Philip Robert Braden as a director on 10 May 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015
|
19 August 2015 | Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015
|
19 August 2015 | Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page) |
18 August 2015 | Appointment of Mr. Philip Robert Braden as a director (2 pages) |
18 August 2015 | Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page) |
18 August 2015 | Appointment of Mr. Philip Robert Braden as a director (2 pages) |
7 July 2015 | Appointment of Company Director Philip Robert Braden as a director on 26 May 2015 (2 pages) |
7 July 2015 | Appointment of Company Director C Marc Halbfinger as a director on 26 May 2015 (2 pages) |
7 July 2015 | Appointment of Company Director Philip Robert Braden as a director on 26 May 2015 (2 pages) |
7 July 2015 | Appointment of Company Director C Marc Halbfinger as a director on 26 May 2015 (2 pages) |
6 July 2015 | Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Paul Tajasque as a secretary on 16 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Paul Tajasque as a secretary on 16 April 2015 (1 page) |
9 October 2014 | Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr Paul Tajasque on 1 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr Paul Tajasque on 1 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Mr Paul Tajasque on 1 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 July 2013 | Appointment of Calanim Associates Limited as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Tajasque as a secretary (2 pages) |
1 July 2013 | Appointment of Calanim Associates Limited as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Tajasque as a secretary (2 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 30 April 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Termination of appointment of James Farnworth as a director (1 page) |
8 February 2013 | Termination of appointment of James Farnworth as a director (1 page) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Registered office address changed from One St Pauls Churchyard London London EC4M 8SH United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from One St Pauls Churchyard London London EC4M 8SH United Kingdom on 23 April 2012 (1 page) |
21 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
19 April 2012 | Appointment of Mr James Farnworth as a director (2 pages) |
19 April 2012 | Termination of appointment of Rinkle Shah as a director (1 page) |
19 April 2012 | Appointment of Mr James Farnworth as a director (2 pages) |
19 April 2012 | Termination of appointment of Rinkle Shah as a director (1 page) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
26 September 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
7 October 2010 | Appointment of Mr Scott Lee Goodwin as a director (3 pages) |
7 October 2010 | Appointment of Mr Scott Lee Goodwin as a director (3 pages) |
16 September 2010 | Incorporation
|
16 September 2010 | Incorporation
|
16 September 2010 | Incorporation
|