Company NameVoodoo Vans Limited
Company StatusDissolved
Company Number08078946
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NamePizza Basement Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Daniel Beaumont
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Daniel Gunnar Pope
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Matthew Ross Tucker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Finbar Curran
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP

Location

Registered AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
18 July 2017Notification of Dmd Capital Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Dmd Capital Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 April 2017Termination of appointment of Finbar Curran as a director on 24 March 2017 (1 page)
26 April 2017Termination of appointment of Finbar Curran as a director on 24 March 2017 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 February 2016Current accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
24 February 2016Current accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
25 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(6 pages)
25 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(6 pages)
2 June 2015Director's details changed for Mr Finbar Curran on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Finbar Curran on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Finbar Curran on 1 May 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(6 pages)
11 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(6 pages)
30 June 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 4
(3 pages)
30 June 2014Appointment of Mr Finbar Curran as a director (2 pages)
30 June 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 4
(3 pages)
30 June 2014Appointment of Mr Finbar Curran as a director (2 pages)
27 June 2014Company name changed pizza basement LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
27 June 2014Change of name notice (2 pages)
27 June 2014Company name changed pizza basement LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
27 June 2014Change of name notice (2 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
12 June 2012Appointment of Mr Daniel Beaumont as a director (2 pages)
12 June 2012Appointment of Mr Daniel Beaumont as a director (2 pages)
11 June 2012Appointment of Mr Daniel Gunnar Pope as a director (2 pages)
11 June 2012Appointment of Mr Matthew Ross Tucker as a director (2 pages)
11 June 2012Appointment of Mr Matthew Ross Tucker as a director (2 pages)
11 June 2012Appointment of Mr Daniel Gunnar Pope as a director (2 pages)
23 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)
23 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)
22 May 2012Incorporation (21 pages)
22 May 2012Incorporation (21 pages)