About

Registered Number: 06128193
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 9 Langley Business Court, Worlds End, Beedon, Newbury, RG20 8RY,

 

Voice on Data Ltd was founded on 26 February 2007 and are based in Newbury, it has a status of "Dissolved". We do not know the number of employees at the business. The current directors of Voice on Data Ltd are listed as Shepheard, David Leslie, Griffiths, Andrew, Higgs, Ginette Cecilia, Mills, Tyron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHEARD, David Leslie 05 December 2014 - 1
GRIFFITHS, Andrew 19 May 2016 15 March 2017 1
HIGGS, Ginette Cecilia 20 March 2017 30 April 2018 1
MILLS, Tyron 26 February 2007 13 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 09 April 2018
PSC02 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2015
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
363a - Annual Return 03 March 2008
225 - Change of Accounting Reference Date 07 January 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.