Company NameVoxclever (Germany) Limited
Company StatusDissolved
Company Number07378040
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameC Marc Halbfinger
NationalityAmerican
StatusClosed
Appointed26 May 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameC Marc Halbfinger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameMr Rinkle Raichand Shah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address584 Kenton Lane
Harrow
Middlesex
HA3 7JL
Director NameMr Scott Lee Goodwin
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1210 Arlington Business Park
Theale
Reading
RG7 4TY
Director NameMr James Simon Farnworth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2012(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMr Paul Tajasque
StatusResigned
Appointed06 June 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address1210 Arlington Business Park
Theale
Reading
RG7 4TY
Director NamePhilip Robert Braden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameCalanim Associates Limited (Corporation)
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2015)
Correspondence Address6 Lodge Place
Thunder Lane
Norwich
NR7 0LA

Contact

Websitevoxclever.net

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Voxclever LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£159,394
Cash£58,835
Current Liabilities£112,482

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(3 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(3 pages)
19 May 2016Termination of appointment of Philip Robert Braden as a director on 10 May 2016 (1 page)
19 May 2016Termination of appointment of Philip Robert Braden as a director on 10 May 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
19 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(4 pages)
19 August 2015Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 07/07/2015
(2 pages)
19 August 2015Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 07/07/2015
(2 pages)
19 August 2015Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015 (2 pages)
18 August 2015Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page)
18 August 2015Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page)
18 August 2015Appointment of Mr. Philip Robert Braden as a director (2 pages)
18 August 2015Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page)
18 August 2015Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page)
18 August 2015Appointment of Mr. Philip Robert Braden as a director (2 pages)
7 July 2015Appointment of Company Director Philip Robert Braden as a director on 26 May 2015 (2 pages)
7 July 2015Appointment of Company Director C Marc Halbfinger as a director on 26 May 2015 (2 pages)
7 July 2015Appointment of Company Director Philip Robert Braden as a director on 26 May 2015 (2 pages)
7 July 2015Appointment of Company Director C Marc Halbfinger as a director on 26 May 2015 (2 pages)
6 July 2015Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page)
6 July 2015Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page)
6 July 2015Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 (1 page)
6 July 2015Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 (1 page)
19 May 2015Termination of appointment of Paul Tajasque as a secretary on 16 April 2015 (1 page)
19 May 2015Termination of appointment of Paul Tajasque as a secretary on 16 April 2015 (1 page)
9 October 2014Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 (2 pages)
9 October 2014Secretary's details changed for Mr Paul Tajasque on 1 October 2014 (1 page)
9 October 2014Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 (2 pages)
9 October 2014Secretary's details changed for Mr Paul Tajasque on 1 October 2014 (1 page)
9 October 2014Secretary's details changed for Mr Paul Tajasque on 1 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(5 pages)
1 July 2013Appointment of Calanim Associates Limited as a director (2 pages)
1 July 2013Appointment of Mr Paul Tajasque as a secretary (2 pages)
1 July 2013Appointment of Calanim Associates Limited as a director (2 pages)
1 July 2013Appointment of Mr Paul Tajasque as a secretary (2 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 30 April 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Termination of appointment of James Farnworth as a director (1 page)
8 February 2013Termination of appointment of James Farnworth as a director (1 page)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Registered office address changed from One St Pauls Churchyard London London EC4M 8SH United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from One St Pauls Churchyard London London EC4M 8SH United Kingdom on 23 April 2012 (1 page)
21 April 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 April 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 April 2012Appointment of Mr James Farnworth as a director (2 pages)
19 April 2012Termination of appointment of Rinkle Shah as a director (1 page)
19 April 2012Appointment of Mr James Farnworth as a director (2 pages)
19 April 2012Termination of appointment of Rinkle Shah as a director (1 page)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 September 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
26 September 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
7 October 2010Appointment of Mr Scott Lee Goodwin as a director (3 pages)
7 October 2010Appointment of Mr Scott Lee Goodwin as a director (3 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)