THE VOUCHER SHOP LIMITED
Overview
Company Name | THE VOUCHER SHOP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05663931 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE VOUCHER SHOP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE VOUCHER SHOP LIMITED located?
Registered Office Address | c/o MOTIVCOM PLC Avalon House Breckland Linford Wood MK14 6LD Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE VOUCHER SHOP LIMITED?
Company Name | From | Until |
---|---|---|
SECKLOE 294 LIMITED | Dec 29, 2005 | Dec 29, 2005 |
What are the latest accounts for THE VOUCHER SHOP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for THE VOUCHER SHOP LIMITED?
Annual Return |
|
---|
What are the latest filings for THE VOUCHER SHOP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Sebastien Desire Paul Godet as a director on Nov 21, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Sebastien Raymond De Tramasure as a director on Nov 21, 2014 | 3 pages | AP01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of John Murray Sylvester as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Susan Ann Hocken as a director on Nov 21, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Registered office address changed from * C/O P&Mm Limited Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY* on Mar 21, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 1 pages | AA | ||||||||||||||
Who are the officers of THE VOUCHER SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOCKEN, Susan Ann | Secretary | 7 The Knoll Ealing W13 8HZ London | British | 9833560001 | ||||||
DE TRAMASURE, Sebastien Raymond | Director | c/o Motivcom Plc Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire | France | French | Chief Financial Officer | 172688760001 | ||||
GODET, Sebastien Desire Paul | Director | c/o Motivcom Plc Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire | France | French | Gift Market Ceo | 193534940001 | ||||
HOCKEN, Susan Ann | Director | c/o Motivcom Plc Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire | England | British | Chartered Accountant | 9833560001 | ||||
EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
SYLVESTER, John Murray | Director | Barnett House Barnett Way Bierton HP22 5DN Aylesbury Buckinghamshire | United Kingdom | British | Director | 58011420002 | ||||
EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0