ONEVOICE EUROPE
Overview
Company Name | ONEVOICE EUROPE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05773900 |
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 ONEVOICE EUROPE?
- Other education n.e.c. (85590) / Education
Where is ONEVOICE EUROPE located?
Registered Office Address | 1 Blossom Yard Fourth Floor E1 6RS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ONEVOICE EUROPE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ONEVOICE EUROPE?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 07, 2025 |
What are the latest filings for ONEVOICE EUROPE?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Denise Nicole Joseph on Apr 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Fiona Cumberland on Jan 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Russell Orde Mishcon on Jan 05, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Director's details changed for Dr Katelin Rebecca Teller on Apr 26, 2023 | 2 pages | CH01 | ||
Appointment of Dr Katelin Rebecca Teller as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | 1 pages | AD04 | ||
Registered office address changed from 36 Gloucester Avenue London NW1 7BB England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Jan 05, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Director's details changed for Mr Russell Orde Mishcon on May 05, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Lyndon on May 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Termination of appointment of Lawrence Jeremy Radley as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sharon Elizabeth Booth as a secretary on Jun 01, 2019 | 1 pages | TM02 | ||
Who are the officers of ONEVOICE EUROPE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
CUMBERLAND, Fiona | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British | Communications Consultant | 231041550001 | ||||||||
JOSEPH, Denise Nicole | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | England | British | Chartered Accountant | 64141100004 | ||||||||
LYNDON, John | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | France | Irish | Charity Worker | 257980740001 | ||||||||
MISHCON, Russell Orde | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | England | United Kingdom | Solicitor | 13691130002 | ||||||||
TELLER, Katelin Rebecca, Dr | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United Kingdom | British,Australian | Academic | 308630490002 | ||||||||
BOOTH, Sharon Elizabeth | Secretary | Gloucester Avenue NW1 7BB London 36 England | 245077300001 | |||||||||||
LYNDON, John | Secretary | 11-13 Benwell Road N7 7BL London Unit 4, Benwell Studios United Kingdom | Irish | Charity Worker | 137651510001 | |||||||||
SALAM, Sayyeda Hajira | Secretary | 105a Lonsdale Road OX2 7ET Oxford Oxfordshire | British | 112040570001 | ||||||||||
BENGIS, Elizabeth | Director | Perceval Avenue NW3 4PY London 7 | Uk | United States | Homemaker | 183578120001 | ||||||||
CARVER, Margaret Adela Miriam | Director | Cintra House 5 Christchurch Road SO23 9SR Winchester Hampshire | United Kingdom | British | Company Director | 101357750001 | ||||||||
EDWARDS, Graham Henry | Director | 11-13 Benwell Road N7 7BL London Unit 4, Benwell Studios United Kingdom | England | British | Ceo Property Management And Investments | 78751620003 | ||||||||
FISHER, Ian | Director | Loudoun Road NW8 0LT London 26 Uk | United Kingdom | British | Managing Partner | 51776160030 | ||||||||
HASAN, Usama, Dr | Director | 89 Worship Street EC2A 2BF London The Arc | United Kingdom | British | Researcher | 76688640001 | ||||||||
LEVIN, Lindsay Caroline | Director | 34 The Avenue Kew TW9 2AJ Richmond Surrey | United Kingdom | British | Executive Director | 36154880003 | ||||||||
LEWIS, Rachel Sharon | Director | Main Avenue HA6 2LH Middlesex 29 United Kingdom | United Kingdom | British | Psychologist | 236856260001 | ||||||||
MEYER, Cornelia Judith Hedwig | Director | Kingston House South 40-90 Ennismore Gardens SW7 1NG London 53 United Kingdom | United Kingdom | Swiss British | Economist | 183254370001 | ||||||||
RACK, Gregory Sheldon | Director | Arden Road N3 3AN London 16 United Kingdom | United Kingdom | British | Chartered Surveyor | 45453710003 | ||||||||
RADLEY, Lawrence Jeremy | Director | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom | United Kingdom | British | Solicitor | 141392620001 | ||||||||
SALAM, Sayyeda Hajira | Director | Torriano Avenue NW5 2SG London Flat C 63 | United Kingdom | British | Director | 158975680001 | ||||||||
SPAR, Anne Poringer | Director | Prince Albert Road NW8 7EH London 70 Northgate Uk | Uk | American | None | 178256130001 | ||||||||
SWANSON, Joseph William | Director | 83 Pall Mall SW1Y 5ES London Houlihan Lokey United Kingdom | England | American | Investment Banker | 217678230001 |
What are the latest statements on persons with significant control for ONEVOICE EUROPE?
Notified On | Ceased On | Statement |
---|---|---|
Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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