Company NameVoices Of Women
Company StatusDissolved
Company Number08115604
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2012(11 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Maureen Bryan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RZ
Director NameShevanne Helmer
Date of BirthJune 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 27 Ennismore Gardens
Knightsbridge
London
SW7 1AD

Contact

Websitevoicesofwomen.org

Location

Registered Address29 Hasker Street
London
SW3 2LE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£156
Cash£156

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Annual return made up to 22 June 2016 no member list (4 pages)
10 August 2016Annual return made up to 22 June 2016 no member list (4 pages)
6 April 2016Registered office address changed from 41 Philbeach Gardens London SW5 9EB to 29 Hasker Street London SW3 2LE on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 41 Philbeach Gardens London SW5 9EB to 29 Hasker Street London SW3 2LE on 6 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 September 2015Annual return made up to 22 June 2015 no member list (2 pages)
10 September 2015Annual return made up to 22 June 2015 no member list (2 pages)
8 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 22 June 2014 no member list (2 pages)
28 November 2014Annual return made up to 22 June 2014 no member list (2 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 April 2014Registered office address changed from 90 Long Acre London WC2E 9RZ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 90 Long Acre London WC2E 9RZ on 23 April 2014 (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Annual return made up to 22 June 2013 no member list (2 pages)
29 November 2013Annual return made up to 22 June 2013 no member list (2 pages)
29 November 2013Registered office address changed from 26-27 Southampton Street Covent Garden London WC2E 7RS United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 26-27 Southampton Street Covent Garden London WC2E 7RS United Kingdom on 29 November 2013 (1 page)
29 November 2013Director's details changed for Ms Maureen Bryan on 29 November 2013 (3 pages)
29 November 2013Director's details changed for Ms Maureen Bryan on 29 November 2013 (3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Termination of appointment of Shevanne Helmer as a director (1 page)
17 July 2012Termination of appointment of Shevanne Helmer as a director (1 page)
22 June 2012Incorporation (22 pages)
22 June 2012Incorporation (22 pages)