About

Registered Number: 03327108
Date of Incorporation: 04/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2019 (5 years and 11 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London, WC2N 6JU

 

Voiamo Group Plc was founded on 04 March 1997 and has its registered office in London. We don't currently know the number of employees at this company. This organisation has 13 directors listed as Jeronimo, Paul Canelas, Ahrens, Christoph Sebastian, Ahrens, Peter Nikolai, Shaw, John Richard, Smith, Charles Geoffrey Gregory, Amiri, Amir Massoud, Berry, William Alexander, Cochrane, Stephen, Cooke, Andrew Martin, Cousins, Jeffrey, Earnshaw, Rae Alfred, Professor, Hurrell, Andrew John, Sabeti, Alexandre Shahram, Maitre at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHRENS, Christoph Sebastian 21 September 2015 - 1
AHRENS, Peter Nikolai 29 April 2014 - 1
AMIRI, Amir Massoud 05 November 1999 30 December 2005 1
BERRY, William Alexander 01 September 2012 10 January 2014 1
COCHRANE, Stephen 15 April 1999 14 March 2000 1
COOKE, Andrew Martin 07 September 2000 31 December 2002 1
COUSINS, Jeffrey 27 January 1998 15 April 1999 1
EARNSHAW, Rae Alfred, Professor 27 January 1998 27 November 2001 1
HURRELL, Andrew John 30 April 1998 15 April 1999 1
SABETI, Alexandre Shahram, Maitre 16 March 2000 27 November 2001 1
Secretary Name Appointed Resigned Total Appointments
JERONIMO, Paul Canelas 01 September 2012 - 1
SHAW, John Richard 06 January 2011 30 December 2011 1
SMITH, Charles Geoffrey Gregory 30 December 2011 01 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2019
LIQ14 - N/A 08 February 2019
LIQ06 - N/A 05 December 2018
LIQ03 - N/A 28 August 2018
AD01 - Change of registered office address 22 September 2017
LIQ03 - N/A 29 August 2017
AD01 - Change of registered office address 01 September 2016
AD01 - Change of registered office address 24 August 2016
RESOLUTIONS - N/A 17 August 2016
4.20 - N/A 17 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2016
MR05 - N/A 19 July 2016
MR05 - N/A 19 July 2016
MR04 - N/A 19 July 2016
MR05 - N/A 19 July 2016
MR05 - N/A 19 July 2016
MR05 - N/A 19 July 2016
MR05 - N/A 19 July 2016
SH01 - Return of Allotment of shares 28 June 2016
MR01 - N/A 23 June 2016
AR01 - Annual Return 21 June 2016
CH03 - Change of particulars for secretary 13 June 2016
TM01 - Termination of appointment of director 25 May 2016
CH01 - Change of particulars for director 09 May 2016
MR04 - N/A 12 November 2015
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 02 November 2015
SH01 - Return of Allotment of shares 02 November 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 20 October 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 16 October 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 21 August 2015
MR04 - N/A 12 August 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 14 April 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 15 December 2014
SH01 - Return of Allotment of shares 15 December 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
RESOLUTIONS - N/A 01 October 2014
RESOLUTIONS - N/A 01 October 2014
RESOLUTIONS - N/A 01 October 2014
RESOLUTIONS - N/A 01 October 2014
MR01 - N/A 01 October 2014
MR01 - N/A 01 October 2014
MR01 - N/A 20 September 2014
MR01 - N/A 20 September 2014
MR01 - N/A 27 August 2014
MR01 - N/A 27 August 2014
SH01 - Return of Allotment of shares 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 17 April 2014
AA - Annual Accounts 07 April 2014
SH01 - Return of Allotment of shares 24 February 2014
TM01 - Termination of appointment of director 04 February 2014
SH01 - Return of Allotment of shares 12 November 2013
SH01 - Return of Allotment of shares 12 November 2013
SH01 - Return of Allotment of shares 12 November 2013
SH01 - Return of Allotment of shares 29 July 2013
AP01 - Appointment of director 16 July 2013
AR01 - Annual Return 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
CH01 - Change of particulars for director 01 July 2013
SH01 - Return of Allotment of shares 25 April 2013
SH01 - Return of Allotment of shares 11 April 2013
SH01 - Return of Allotment of shares 11 December 2012
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 08 November 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 25 September 2012
SH01 - Return of Allotment of shares 24 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AP03 - Appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 30 July 2012
SH01 - Return of Allotment of shares 18 July 2012
AR01 - Annual Return 18 July 2012
RESOLUTIONS - N/A 25 June 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 01 February 2012
AP01 - Appointment of director 30 January 2012
AP03 - Appointment of secretary 25 January 2012
AP01 - Appointment of director 25 January 2012
AD01 - Change of registered office address 25 January 2012
SH01 - Return of Allotment of shares 06 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2011
SH01 - Return of Allotment of shares 26 October 2011
AA01 - Change of accounting reference date 24 October 2011
RESOLUTIONS - N/A 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AD01 - Change of registered office address 04 October 2011
CERTNM - Change of name certificate 26 September 2011
CONNOT - N/A 26 September 2011
SH01 - Return of Allotment of shares 23 September 2011
AA01 - Change of accounting reference date 26 May 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 28 January 2011
AP03 - Appointment of secretary 18 January 2011
AD01 - Change of registered office address 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
RESOLUTIONS - N/A 05 January 2011
AA - Annual Accounts 21 December 2010
SH01 - Return of Allotment of shares 10 November 2010
SH01 - Return of Allotment of shares 26 October 2010
RESOLUTIONS - N/A 05 October 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 26 March 2009
353 - Register of members 26 March 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 06 January 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 09 January 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 27 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 10 January 2006
MISC - Miscellaneous document 27 October 2005
363s - Annual Return 04 May 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
287 - Change in situation or address of Registered Office 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
AA - Annual Accounts 24 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363a - Annual Return 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
RESOLUTIONS - N/A 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2001
AA - Annual Accounts 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
SA - Shares agreement 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
363a - Annual Return 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 February 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
AA - Annual Accounts 12 December 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
PROSP - Prospectus 27 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
225 - Change of Accounting Reference Date 21 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
123 - Notice of increase in nominal capital 20 July 2000
363a - Annual Return 19 June 2000
395 - Particulars of a mortgage or charge 12 May 2000
395 - Particulars of a mortgage or charge 12 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
AA - Annual Accounts 23 March 2000
AUD - Auditor's letter of resignation 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
123 - Notice of increase in nominal capital 19 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
CERTNM - Change of name certificate 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
RESOLUTIONS - N/A 06 October 1999
123 - Notice of increase in nominal capital 06 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
MEM/ARTS - N/A 09 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
PROSP - Prospectus 02 July 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 25 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 16 March 1999
395 - Particulars of a mortgage or charge 14 October 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
SA - Shares agreement 05 March 1998
88(2)P - N/A 05 March 1998
PROSP - Prospectus 09 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1998
123 - Notice of increase in nominal capital 02 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 1998
AA - Annual Accounts 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
CERT5 - Re-registration of a company from private to public 23 January 1998
AUDR - Auditor's report 23 January 1998
AUDS - Auditor's statement 23 January 1998
BS - Balance sheet 23 January 1998
MAR - Memorandum and Articles - used in re-registration 23 January 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 23 January 1998
43(3) - Application by a private company for re-registration as a public company 23 January 1998
CERTNM - Change of name certificate 25 September 1997
CERTNM - Change of name certificate 05 August 1997
225 - Change of Accounting Reference Date 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 16 April 1997
CERTNM - Change of name certificate 03 April 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 24 September 2014 Outstanding

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

A registered charge 19 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

A registered charge 13 August 2014 Outstanding

N/A

A registered charge 13 August 2014 Outstanding

N/A

Supplemental deed relating to a guarantee and debenture of even date 03 May 2000 Fully Satisfied

N/A

Guarantee & debenture 03 May 2000 Fully Satisfied

N/A

Guarantee & debenture 07 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.