Company NameVote Great Britain Limited
Company StatusDissolved
Company Number06847955
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameAuthentic Democracy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Peter Thomas Ekers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Crossways
Romford
RM2 6AJ

Location

Registered Address765 London Road
Westcliff-On-Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Peter Thomas Ekers
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
17 April 2013Director's details changed for Mr Peter Thomas Ekers on 1 April 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(3 pages)
17 April 2013Director's details changed for Mr Peter Thomas Ekers on 1 April 2012 (2 pages)
17 April 2013Director's details changed for Mr Peter Thomas Ekers on 1 April 2012 (2 pages)
4 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 April 2010Director's details changed for Mr Peter Thomas Ekers on 26 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Thomas Ekers on 26 March 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 July 2009Memorandum and Articles of Association (10 pages)
6 July 2009Memorandum and Articles of Association (10 pages)
24 June 2009Company name changed authentic democracy LIMITED\certificate issued on 01/07/09 (2 pages)
24 June 2009Company name changed authentic democracy LIMITED\certificate issued on 01/07/09 (2 pages)
16 March 2009Incorporation (14 pages)
16 March 2009Incorporation (14 pages)