Company NameIvoice Limited
Company StatusDissolved
Company Number08977852
CategoryPrivate Limited Company
Incorporation Date4 April 2014(9 years, 12 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Gandhi Reddy Poli
Date of BirthJune 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed02 March 2015(11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 826 Blenheim Centre
Prince Regent Street
Hounslow
TW3 1NN
Director NameMr Homeswara Rao Balu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressC/O Sp Accounting 54 Clarendon Road
Watford
WD17 1DU
Director NameMr Visveswara Balu
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleBuinessman
Country of ResidenceIndia
Correspondence AddressC/O Sp Accounting 54 Clarendon Road
Watford
WD17 1DU

Location

Registered AddressOffice Gold, Building 3
Chiswick Park, 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Gandhi Reddy Poli
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
18 March 2015Termination of appointment of Homeswara Rao Balu as a director on 2 March 2015 (1 page)
18 March 2015Appointment of Mr Gandhi Reddy Poli as a director on 2 March 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders (3 pages)
18 March 2015Termination of appointment of Homeswara Rao Balu as a director on 2 March 2015 (1 page)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders (3 pages)
18 March 2015Termination of appointment of Visveswara Balu as a director on 2 March 2015 (1 page)
18 March 2015Appointment of Mr Gandhi Reddy Poli as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Visveswara Balu as a director on 2 March 2015 (1 page)
18 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YA on 2 March 2015 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(25 pages)