Company NameVoswitch Limited
Company StatusDissolved
Company Number07332206
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Brendan McGurran
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(11 months after company formation)
Appointment Duration3 years, 2 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Dirk William Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(7 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Secretary NameMr Brendon McGurran
StatusResigned
Appointed01 July 2011(11 months after company formation)
Appointment Duration7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wimpole House
29 Wimpole Street
London
W1G 8GP
Director NameMr Carl Foxx
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 27 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wimpole House
29 Wimpole Street
London
W1G 8GP
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wimpole House
29 Wimpole Street
London
W1G 8GP
Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Parkside Avenue
Bexleyheath
Kent
DA7 6NL

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Andrew Stanley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,096
Cash£1,787
Current Liabilities£18,645

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (4 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2014Liquidators statement of receipts and payments to 19 June 2014 (4 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (4 pages)
19 July 2013Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 19 July 2013 (2 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Statement of affairs with form 4.19 (6 pages)
17 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Statement of affairs with form 4.19 (6 pages)
2 July 2013Termination of appointment of Brendan Mcgurran as a director
  • ANNOTATION TM01 was removed from the public register on 14TH August 2013 as it was invalid or ineffective.
(1 page)
2 July 2013Termination of appointment of Brendan Mcgurran as a director
  • ANNOTATION TM01 was removed from the public register on 14TH August 2013 as it was invalid or ineffective.
(1 page)
1 July 2013Appointment of Mr Andrew James Stanley as a director (2 pages)
1 July 2013Termination of appointment of Andrew May as a director (1 page)
1 July 2013Termination of appointment of Andrew May as a director (1 page)
1 July 2013Appointment of Mr Andrew James Stanley as a director (2 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
21 February 2013Company name changed switch fms LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Termination of appointment of Andrew Stanley as a director (1 page)
21 February 2013Appointment of Mr Andrew David May as a director (2 pages)
21 February 2013Company name changed switch fms LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 21 February 2013 (1 page)
21 February 2013Appointment of Mr Andrew David May as a director (2 pages)
21 February 2013Termination of appointment of Andrew Stanley as a director (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Company name changed WH32 LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Appointment of Mr Andrew James Stanley as a director (2 pages)
20 November 2012Appointment of Mr Andrew James Stanley as a director (2 pages)
20 November 2012Company name changed WH32 LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Termination of appointment of Carl Foxx as a director (1 page)
19 November 2012Termination of appointment of Carl Foxx as a director (1 page)
26 October 2012Company name changed switch fms LTD\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed switch fms LTD\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Appointment of Mr Carl Foxx as a director (2 pages)
26 October 2012Termination of appointment of Andrew Stanley as a director (1 page)
26 October 2012Termination of appointment of Andrew Stanley as a director (1 page)
26 October 2012Appointment of Mr Carl Foxx as a director (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
8 August 2012Appointment of Mr Andrew James Stanley as a director (2 pages)
8 August 2012Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 8 August 2012 (1 page)
8 August 2012Appointment of Mr Andrew James Stanley as a director (2 pages)
8 August 2012Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 8 August 2012 (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 9 February 2012 (1 page)
8 February 2012Termination of appointment of Brendon Mcgurran as a secretary (1 page)
8 February 2012Termination of appointment of Dirk Nicholson as a director (1 page)
8 February 2012Termination of appointment of Brendon Mcgurran as a secretary (1 page)
8 February 2012Termination of appointment of Dirk Nicholson as a director (1 page)
17 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
26 July 2011Appointment of Mr Brendon Mcgurran as a secretary (1 page)
26 July 2011Appointment of Mr Brendon Mcgurran as a secretary (1 page)
14 March 2011Appointment of Mr Dirk William Nicholson as a director (2 pages)
14 March 2011Appointment of Mr Dirk William Nicholson as a director (2 pages)
3 August 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
3 August 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
2 August 2010Incorporation (45 pages)
2 August 2010Incorporation (45 pages)