Company NameVox Empire Limited
Company StatusDissolved
Company Number07875695
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John North
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(4 days after company formation)
Appointment Duration4 years, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Simon James Liddell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(11 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Neil Robert Heather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Antony North
50.00%
Ordinary
1 at £1Simon Liddell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2014Registered office address changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
12 March 2014Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 12 March 2014 (1 page)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 February 2013Appointment of Mr Simon James Liddell as a director (2 pages)
14 February 2013Termination of appointment of Neil Heather as a director (1 page)
14 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 February 2013Appointment of Mr Simon James Liddell as a director (2 pages)
14 February 2013Termination of appointment of Neil Heather as a director (1 page)
21 May 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 2
(3 pages)
21 May 2012Appointment of Neil Heather as a director (2 pages)
21 May 2012Appointment of Antony North as a director (2 pages)
21 May 2012Appointment of Antony North as a director (2 pages)
21 May 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 2
(3 pages)
21 May 2012Appointment of Neil Heather as a director (2 pages)
8 December 2011Incorporation (20 pages)
8 December 2011Incorporation (20 pages)
8 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)