Company Information for VIA-VOX LIMITED
VECTRA HOUSE, 36 PARADISE ROAD, RICHMOND, SURREY, TW9 1SE,
|
Company Registration Number
04646978
Private Limited Company
Liquidation |
Company Name | |
---|---|
VIA-VOX LIMITED | |
Legal Registered Office | |
VECTRA HOUSE 36 PARADISE ROAD RICHMOND SURREY TW9 1SE Other companies in TW9 | |
Company Number | 04646978 | |
---|---|---|
Company ID Number | 04646978 | |
Date formed | 2003-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 05:59:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALICE RIVIEZZO |
||
KEVIN JAMES MC ADAMS |
||
ALICE RIVIEZZO |
||
JOHN DANIEL STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC RAYMOND FAIRTLOUGH |
Company Secretary | ||
DOMINIC RAYMOND FAIRTLOUGH |
Director | ||
THEODORE PAUL SCHRAFFT |
Director | ||
LESLIE SCOTT ASKINS |
Company Secretary | ||
PAUL HENRY LEES |
Company Secretary | ||
SIMON JOHN CURRY |
Director | ||
MICHAEL ROBERT KEMP |
Director | ||
PAUL HENRY LEES |
Director | ||
ANDREW JOHN PEARCE |
Director | ||
SURESH VIKRA CHANDRA RAI |
Director | ||
JAMIE ALFRON MOODIE |
Director | ||
MAUREEN ELIZABETH WILLIAMS |
Director | ||
SOLSCAN LIMITED |
Company Secretary | ||
ANDREW JOHN LUTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODALITY SYSTEMS LIMITED | Director | 2016-02-29 | CURRENT | 2007-03-07 | Active | |
CONFERENCE GENIE LIMITED | Director | 2016-02-29 | CURRENT | 2012-02-24 | Liquidation | |
ACT TELECONFERENCING LIMITED | Director | 2017-11-30 | CURRENT | 1992-04-09 | Active | |
ACT TELECONFERENCING SOLUTIONS LIMITED | Director | 2017-11-30 | CURRENT | 1996-02-09 | Active - Proposal to Strike off | |
PREMIERE CONFERENCING (UK) LIMITED | Director | 2017-11-30 | CURRENT | 2001-12-10 | Liquidation | |
MODALITY SYSTEMS LIMITED | Director | 2017-11-30 | CURRENT | 2007-03-07 | Active | |
CONFERENCE GENIE LIMITED | Director | 2017-11-30 | CURRENT | 2012-02-24 | Liquidation | |
PGI SERVICES (UK) HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
PREMIERE GLOBAL SERVICES (GB) LIMITED | Director | 2017-11-30 | CURRENT | 1997-07-16 | Active - Proposal to Strike off | |
TALKPOINT EUROPE LIMITED | Director | 2017-11-30 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
CONFERENCE GENIE LIMITED | Director | 2013-12-03 | CURRENT | 2012-02-24 | Liquidation | |
ACT TELECONFERENCING SOLUTIONS LIMITED | Director | 2013-09-04 | CURRENT | 1996-02-09 | Active - Proposal to Strike off | |
PREMIERE CONFERENCING (UK) LIMITED | Director | 2008-06-16 | CURRENT | 2001-12-10 | Liquidation | |
PREMIERE GLOBAL SERVICES (GB) LIMITED | Director | 2000-01-05 | CURRENT | 1997-07-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVENER | |
TM02 | Termination of appointment of Michael Havener on 2021-09-30 | |
AP03 | Appointment of Mr Barry Louis Kasoff as company secretary on 2021-09-30 | |
AP01 | DIRECTOR APPOINTED MR BARRY LOUIS KASOFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE RIVIEZZO | |
AP03 | Appointment of Mr Michael Havener as company secretary on 2021-08-04 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HAVENER | |
TM02 | Termination of appointment of Alice Riviezzo on 2021-08-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL STONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MC ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALICE RIVIEZZO | |
AP03 | Appointment of Mrs Alice Riviezzo as company secretary on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC RAYMOND FAIRTLOUGH | |
TM02 | Termination of appointment of Dominic Raymond Fairtlough on 2017-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 98062 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JAMES MC ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORE PAUL SCHRAFFT | |
AP03 | Appointment of Mr Dominic Raymond Fairtlough as company secretary on 2016-02-26 | |
TM02 | Termination of appointment of Leslie Scott Askins on 2016-02-26 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 98062 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 36 VECTRA HOUSE 36 PARADISE ROAD RICHMOND SURREY TW9 1SE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM VECTRA HOUSE, FIRST FLOOR 36 PARADISE ROAD RICHMOND TW9 1SE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, 36 VECTRA HOUSE, 36 PARADISE ROAD, RICHMOND, SURREY, TW9 1SE, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, VECTRA HOUSE, FIRST FLOOR, 36 PARADISE ROAD, RICHMOND, TW9 1SE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SCOTT ASKINS LEONARD on 2015-10-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 98062 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 98062 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 98062 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESH RAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE | |
AP01 | DIRECTOR APPOINTED MR THEODORE PAUL SCHRAFFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CURRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL LEES | |
AP03 | SECRETARY APPOINTED MS SCOTT ASKINS LEONARD | |
AP01 | DIRECTOR APPOINTED MR JOHN DANIEL STONE | |
AP01 | DIRECTOR APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON JOHN CURRY | |
MISC | SECTION 519 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH VIKRA CHANDRA RAI / 01/02/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH VIKRA CHANDRA RAI / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PEARCE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY LEES / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT KEMP / 31/12/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 39 STRAWBERRY VALE TWICKENHAM MIDDLESEX TW1 4RX | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 39 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX TW1 4RX | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/10/05--------- £ SI 14350@1=14350 £ IC 81633/95983 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/04/04--------- £ SI 10204@1=10204 £ IC 71429/81633 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
MISC | AMENDING 88(2)R | |
MISC | AMENDING 88(2) | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 39 GOTHIC ROAD TWICKENHAM MIDDLESEX TW2 5EH | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2023-01-20 |
Petitions to Wind Up (Companies) | 2022-12-23 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/11/2005 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/11/2005 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/11/2005 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
VIA-VOX LIMITED owns 27 domain names.
allconferencecall.co.uk allconferencecalls.co.uk call150.co.uk flypowwownow.co.uk gobeyondvoice.co.uk mobibac.co.uk mobiback.co.uk mypowwownow.co.uk tarbertbedandbreakfast.co.uk upforathreewaycall.co.uk cifyouclick.co.uk listprospector.co.uk powwowfax.co.uk strongarbh.co.uk conferencecallfun.co.uk easyspeeddate.co.uk fundling.co.uk seeifyouclick.co.uk audio-cast.co.uk easyconference.co.uk 0844conferencing.co.uk 5pconferencing.co.uk all-call.co.uk simpleconferencing.co.uk via-vox.co.uk freeconf.co.uk powwownow.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Computer Software |
City of York Council | |
|
|
City of York Council | |
|
City and Environmental Service |
City of York Council | |
|
City and Environmental Service |
City of York Council | |
|
City and Environmental Service |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |