Company NameEvery Voice Ltd
Company StatusDissolved
Company Number08030723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2012(12 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMuhsina Akhtar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(same day as company formation)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameAlisha Forbes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(same day as company formation)
RoleCommunity Development
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameJosette Alfines Punter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameDr Zibiah Alfred Loakthar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 24 January 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBrickworks, Hanley Crouch Community Centre 42 Crou
London
N4 4BY
Director NameDr Anthony Salla
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 24 January 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address226 Grafton Street
Liverpool
L8 6RQ
Director NameWayne Walton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMs Kaya Makarau Schwartz
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2016)
RoleFundraising Officer
Country of ResidenceEngland
Correspondence AddressEvery Voice Ltd The Old Laundry
Priory Green Estate
London
N1 9DG
Director NameMr Najib Dahir Ahmed
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2017)
RoleBusiness & Membership Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Tariq House 140-142 The Broadway
Southall
Middlesex
UB1 1QN

Contact

Websiteeveryvoice.org.uk
Email address[email protected]
Telephone0808 0808081
Telephone regionFreephone

Location

Registered AddressBrickworks, Hanley Crouch Community Centre
42 Crouch Hill London
London
N4 4BY
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Financials

Year2014
Turnover£36,521
Cash£15,218
Current Liabilities£15,218

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
24 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Registered office address changed from The Greenhouse 49 Green Lanes London N16 9BU England to Brickworks, Hanley Crouch Community Centre 42 Crouch Hill London London N4 4BY on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 April 2018Registered office address changed from The Laundry Sparsholt Road London N19 4EL England to The Greenhouse 49 Green Lanes London N16 9BU on 28 April 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Termination of appointment of Najib Dahir Ahmed as a director on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
19 April 2017Termination of appointment of Najib Dahir Ahmed as a director on 19 April 2017 (1 page)
16 February 2017Appointment of Mr. Anthony Salla as a director (2 pages)
16 February 2017Appointment of Mr. Anthony Salla as a director (2 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Termination of appointment of Kaya Makarau Schwartz as a director on 16 May 2016 (1 page)
31 May 2016Registered office address changed from Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG England to The Laundry Sparsholt Road London N19 4EL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG England to The Laundry Sparsholt Road London N19 4EL on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Kaya Makarau Schwartz as a director on 16 May 2016 (1 page)
10 May 2016Annual return made up to 14 April 2016 no member list (8 pages)
10 May 2016Annual return made up to 14 April 2016 no member list (8 pages)
20 January 2016Director's details changed for Mr Najib Dahir Ahmed on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Najib Dahir Ahmed on 19 January 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Registered office address changed from Voluntary Action Islington 200a Pentonville Road London N1 9JP to Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Voluntary Action Islington 200a Pentonville Road London N1 9JP to Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Najib Dahir Ahmed as a director on 1 June 2015 (2 pages)
5 January 2016Appointment of Mr Najib Dahir Ahmed as a director on 1 June 2015 (2 pages)
3 November 2015Appointment of Mr Anthony Salla as a director on 1 June 2015 (2 pages)
3 November 2015Appointment of Mr Anthony Salla as a director on 1 June 2015 (2 pages)
3 November 2015Appointment of Mr Anthony Salla as a director on 1 June 2015 (2 pages)
16 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 April 2015Annual return made up to 14 April 2015 no member list (6 pages)
29 April 2015Annual return made up to 14 April 2015 no member list (6 pages)
29 April 2015Appointment of Dr. Zibiah Alfred Loakthar as a director on 18 February 2014 (2 pages)
29 April 2015Appointment of Dr. Zibiah Alfred Loakthar as a director on 18 February 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Appointment of Ms Kaya Makarau Schwartz as a director on 12 August 2014 (2 pages)
19 August 2014Appointment of Ms Kaya Makarau Schwartz as a director on 12 August 2014 (2 pages)
17 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
17 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Termination of appointment of Wayne Walton as a director (2 pages)
15 October 2013Termination of appointment of Wayne Walton as a director (2 pages)
18 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
18 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)