Company NameVoice In Partnership Ltd
Company StatusDissolved
Company Number05512252
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Edward Ing
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address95 Manor Road
Benfleet
Essex
SS7 4AW
Secretary NameMrs Samantha Jayne Ing
NationalityBritish
StatusClosed
Appointed27 July 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2015)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address95 Manor Road
Benfleet
Essex
SS7 4AW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address820 The Crescent
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Gordon Ing
66.00%
Ordinary
34 at £1Samantha Jayne Ing
34.00%
Ordinary

Financials

Year2014
Net Worth£17,809
Cash£8,883
Current Liabilities£6,601

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
24 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 23 January 2014 (1 page)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 19/07/08; full list of members (3 pages)
20 August 2008Return made up to 19/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 19/07/07; full list of members (2 pages)
23 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 19/07/06; full list of members (2 pages)
11 August 2006Return made up to 19/07/06; full list of members (2 pages)
22 August 2005New secretary appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005New director appointed (1 page)
22 August 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
19 July 2005Incorporation (10 pages)
19 July 2005Incorporation (10 pages)