Company NameMy Vote Limited
Company StatusDissolved
Company Number08514323
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Graham John Fennell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Secretary NameGraham John Fennell
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Ross Alec James Faulds
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMr Charles Edward Longden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG

Contact

Websitewww.myvoteme.com

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

15 at £1Donald Magee
7.50%
Ordinary
60 at £1Niall Campbell Cameron
30.00%
Ordinary
7 at £1Alexander Michael Bertie
3.50%
Ordinary
40 at £1Asif Ijaz Godall
20.00%
Ordinary
40 at £1Charles Edward Longden
20.00%
Ordinary
5 at £1Serene Adalia Saliba
2.50%
Ordinary
30 at £1Ross Alec James Faulds
15.00%
Ordinary
3 at £1Paul Sullivan
1.50%
Ordinary

Financials

Year2014
Net Worth£89,675
Cash£70,533
Current Liabilities£1,927

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a members' voluntary winding up (16 pages)
3 August 2017Registered office address changed from 135/137 Station Road Chingford London E4 6AG to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from 135/137 Station Road Chingford London E4 6AG to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 3 August 2017 (2 pages)
28 July 2017Declaration of solvency (4 pages)
28 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-17
(1 page)
28 July 2017Declaration of solvency (4 pages)
28 July 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-17
(1 page)
28 July 2017Appointment of a voluntary liquidator (1 page)
29 June 2017Termination of appointment of Ross Alec James Faulds as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Ross Alec James Faulds as a director on 29 June 2017 (1 page)
21 June 2017Termination of appointment of Charles Edward Longden as a director on 17 June 2017 (1 page)
21 June 2017Termination of appointment of Charles Edward Longden as a director on 17 June 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 240
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 240
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 209
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 209
(4 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 240
(5 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 240
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 115
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 115
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
1 May 2015Appointment of Charles Edward Longden as a director on 21 April 2015 (3 pages)
1 May 2015Appointment of Charles Edward Longden as a director on 21 April 2015 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 May 2014Secretary's details changed for Graham Fennell on 30 April 2014 (1 page)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Director's details changed for Graham John Fennell on 30 April 2014 (2 pages)
9 May 2014Director's details changed for Ross Alec James Faulds on 30 April 2014 (2 pages)
9 May 2014Director's details changed for Ross Alec James Faulds on 30 April 2014 (2 pages)
9 May 2014Secretary's details changed for Graham Fennell on 30 April 2014 (1 page)
9 May 2014Director's details changed for Graham John Fennell on 30 April 2014 (2 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 75
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 75
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 25
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 75
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 25
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 25
(4 pages)
28 May 2013Appointment of Ross Alec James Faulds as a director (3 pages)
28 May 2013Appointment of Ross Alec James Faulds as a director (3 pages)
2 May 2013Incorporation (37 pages)
2 May 2013Incorporation (37 pages)