About

Registered Number: 06388512
Date of Incorporation: 03/10/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (7 years and 7 months ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House 4, Thomas More Square, London, E1W 1YW

 

Based in London, Vox Restaurant Ltd was registered on 03 October 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Essex, Stojan Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSEX, Stojan Paul 03 October 2007 01 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
2.35B - N/A 11 May 2016
2.24B - N/A 21 January 2016
2.16B - N/A 02 October 2015
2.23B - N/A 04 September 2015
2.17B - N/A 17 August 2015
AD01 - Change of registered office address 30 June 2015
2.12B - N/A 26 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 23 August 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 05 October 2011
AAMD - Amended Accounts 04 October 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 14 February 2011
AD01 - Change of registered office address 28 January 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 03 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.