Company NameVoicing Trauma Limited
DirectorBushra Hamid
Company StatusActive
Company Number09308292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NameThe Shoosmith Gallery

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bushra Hamid
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 South Square
London
NW11 7AL
Secretary NameMr Bushra Hamid
StatusCurrent
Appointed01 February 2018(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address16 South Square
London
NW11 7AL
Director NameMs Robyn Zellar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleArt Education
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatham Close
London
NW11 6HE
Director NameMiss Clare Clarke
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South Square
London
NW11 7AL

Contact

Websitewww.tlshoosmith.co.uk

Location

Registered Address16 South Square
London
NW11 7AL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 November 2019Confirmation statement made on 2 November 2019 with updates (3 pages)
4 September 2019Director's details changed for Mr Bushra Hamid on 8 August 2019 (2 pages)
15 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
8 August 2019Registered office address changed from 1 Chatham Close London NW11 6HE to 16 South Square London NW11 7AL on 8 August 2019 (1 page)
29 December 2018Appointment of Ms Clare Clarke as a director on 13 November 2018 (2 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
13 March 2018Appointment of Mr Bushra Hamid as a secretary on 1 February 2018 (2 pages)
13 March 2018Termination of appointment of Robyn Zellar as a director on 1 February 2018 (1 page)
26 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 May 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
5 May 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
24 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 January 2016Annual return made up to 12 November 2015 no member list (3 pages)
3 January 2016Annual return made up to 12 November 2015 no member list (3 pages)
12 November 2014Incorporation (17 pages)
12 November 2014Incorporation (17 pages)