Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOX RESTAURANT LIMITED
Company Information for

VOX RESTAURANT LIMITED

THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
06388512
Private Limited Company
Dissolved

Dissolved 2016-08-11

Company Overview

About Vox Restaurant Ltd
VOX RESTAURANT LIMITED was founded on 2007-10-03 and had its registered office in Thomas More Square. The company was dissolved on the 2016-08-11 and is no longer trading or active.

Key Data
Company Name
VOX RESTAURANT LIMITED
 
Legal Registered Office
THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 06388512
Date formed 2007-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2016-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-20 00:37:27
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name VOX RESTAURANT LIMITED
The following companies were found which have the same name as VOX RESTAURANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOX RESTAURANT GROUP LLC 10141 NW 59TH CT PARKLAND FL 33076 Dissolved Company formed on the 2013-04-01

Company Officers of VOX RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN SCOTT REYNOLDS LEWIS
Company Secretary 2007-10-03
VYACHESLAV AVERKIEV
Director 2008-11-20
DMITRY YURIEVICH MIKHAYLOV
Director 2008-02-04
IRAKLY VASILYEVICH SOPROMADZE
Director 2008-02-04
NINO SOPROMADZE
Director 2009-11-18
VASILY PLATONOVICH SOPROMADZE
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT REYNOLDS LEWIS
Director 2007-10-03 2013-03-18
MARIA BAZILEVSKAYA
Director 2008-11-20 2012-07-11
VASILY PLATONOVICH SOPROMADZE
Director 2008-02-04 2012-03-07
STOJAN PAUL ESSEX
Director 2007-10-03 2008-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN SCOTT REYNOLDS LEWIS SKY SEVEN LIMITED Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2016-08-23
MARTIN SCOTT REYNOLDS LEWIS V.I.N.S. HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active - Proposal to Strike off
VYACHESLAV AVERKIEV SKY SEVEN LIMITED Director 2008-11-20 CURRENT 2008-10-07 Dissolved 2016-08-23
VYACHESLAV AVERKIEV V.I.N.S. HOLDINGS LIMITED Director 2008-11-20 CURRENT 2008-02-04 Active - Proposal to Strike off
DMITRY YURIEVICH MIKHAYLOV SKY SEVEN LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2016-08-23
DMITRY YURIEVICH MIKHAYLOV V.I.N.S. HOLDINGS LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active - Proposal to Strike off
IRAKLY VASILYEVICH SOPROMADZE WAKA BOW LANE LTD Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
IRAKLY VASILYEVICH SOPROMADZE WAKA WHITE CITY LTD Director 2017-12-14 CURRENT 2017-12-14 Active
IRAKLY VASILYEVICH SOPROMADZE WAKA GROUP LTD Director 2016-09-08 CURRENT 2016-09-08 Liquidation
IRAKLY VASILYEVICH SOPROMADZE TRISTARPHOENIX LTD Director 2016-09-07 CURRENT 2016-09-07 Active
IRAKLY VASILYEVICH SOPROMADZE SKY SEVEN LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2016-08-23
IRAKLY VASILYEVICH SOPROMADZE V.I.N.S. HOLDINGS LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active - Proposal to Strike off
NINO SOPROMADZE SKY SEVEN LIMITED Director 2009-11-18 CURRENT 2008-10-07 Dissolved 2016-08-23
NINO SOPROMADZE V.I.N.S. HOLDINGS LIMITED Director 2009-11-18 CURRENT 2008-02-04 Active - Proposal to Strike off
VASILY PLATONOVICH SOPROMADZE SKY SEVEN LIMITED Director 2012-03-16 CURRENT 2008-10-07 Dissolved 2016-08-23
VASILY PLATONOVICH SOPROMADZE V.I.N.S. HOLDINGS LIMITED Director 2012-03-16 CURRENT 2008-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-01-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2015
2015-10-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-08-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 13 CRAVEN STREET LONDON WC2N 5PB
2015-06-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-08AR0103/10/14 FULL LIST
2014-05-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-04AR0103/10/13 FULL LIST
2013-07-15AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS
2012-10-05AR0103/10/12 FULL LIST
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 19 BUCKINGHAM STREET LONDON WC2N 6EF UNITED KINGDOM
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BAZILEVSKAYA
2012-06-08AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-21AP01DIRECTOR APPOINTED MR VASILY PLATONOVICH SOPROMADZE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VASILY SOPROMADZE
2011-10-05AR0103/10/11 FULL LIST
2011-10-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NINO SOPROMADZE / 01/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRAKLY VASILYEVICH SOPROMADZE / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY YURIEVICH MIKHAYLOV / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT REYNOLDS LEWIS / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA BAZILEVSKAYA / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VYACHESLAV AVERKIEV / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VASILY PLATONOVICH SOPROMADZE / 15/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN SCOTT REYNOLDS LEWIS / 15/09/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NINO SOPROMADZE / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRAKLY VASILYEVICH SOPROMADZE / 31/08/2011
2011-06-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 224 PICCADILLY LONDON W1J 9HP UNITED KINGDOM
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 224 PICCADILLY LONDON W1J 9HP UNITED KINGDOM
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 29 GREAT PETER STREET LONDON SW1P 3LW
2010-10-05AR0103/10/10 FULL LIST
2010-05-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-03AP01DIRECTOR APPOINTED NINO SOPROMADZE
2009-10-08AR0103/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VASILY PLATONOVICH SOPROMADZE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRAKLY VASILYEVICH SOPROMADZE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY YURIEVICH MIKHAYLOV / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT REYNOLDS LEWIS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA BAZILEVSKAYA / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VYACHESLAV AVERKIEV / 08/10/2009
2009-03-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-01363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS; AMEND
2009-01-2988(2)AD 26/01/09 GBP SI 9999@1=9999 GBP IC 1/10000
2008-12-04288aDIRECTOR APPOINTED VYACHESLAV AVERKIEV
2008-12-04288aDIRECTOR APPOINTED MARIA BAZILEVSKAYA
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED DMITRY YURIEVICH MIKHAYLOV
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF
2007-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to VOX RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-08-12
Appointment of Administrators2015-06-24
Fines / Sanctions
No fines or sanctions have been issued against VOX RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOX RESTAURANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Creditors
Creditors Due After One Year 2013-10-31 £ 4,137,209
Creditors Due After One Year 2012-10-31 £ 3,697,544
Creditors Due After One Year 2012-10-31 £ 3,697,544
Creditors Due After One Year 2011-10-31 £ 3,615,991
Creditors Due Within One Year 2013-10-31 £ 639,883
Creditors Due Within One Year 2012-10-31 £ 608,027
Creditors Due Within One Year 2012-10-31 £ 608,027
Creditors Due Within One Year 2011-10-31 £ 490,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOX RESTAURANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 10,000
Called Up Share Capital 2012-10-31 £ 10,000
Called Up Share Capital 2012-10-31 £ 10,000
Called Up Share Capital 2011-10-31 £ 10,000
Cash Bank In Hand 2013-10-31 £ 22,506
Cash Bank In Hand 2012-10-31 £ 27,503
Cash Bank In Hand 2012-10-31 £ 27,503
Cash Bank In Hand 2011-10-31 £ 119,712
Current Assets 2013-10-31 £ 859,795
Current Assets 2012-10-31 £ 843,468
Current Assets 2012-10-31 £ 843,468
Current Assets 2011-10-31 £ 919,764
Debtors 2013-10-31 £ 814,179
Debtors 2012-10-31 £ 789,067
Debtors 2012-10-31 £ 789,067
Debtors 2011-10-31 £ 758,998
Fixed Assets 2013-10-31 £ 371,655
Fixed Assets 2012-10-31 £ 645,353
Fixed Assets 2012-10-31 £ 645,353
Fixed Assets 2011-10-31 £ 919,548
Stocks Inventory 2013-10-31 £ 23,110
Stocks Inventory 2012-10-31 £ 26,898
Stocks Inventory 2012-10-31 £ 26,898
Stocks Inventory 2011-10-31 £ 41,054
Tangible Fixed Assets 2013-10-31 £ 313,455
Tangible Fixed Assets 2012-10-31 £ 354,353
Tangible Fixed Assets 2012-10-31 £ 354,353
Tangible Fixed Assets 2011-10-31 £ 395,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VOX RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOX RESTAURANT LIMITED
Trademarks
We have not found any records of VOX RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOX RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as VOX RESTAURANT LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where VOX RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyVOX RESTAURANT LIMITEDEvent Date2015-08-07
In the High Court of Justice Chancery Division case number 4257 Notice is hereby given by Peter Kubik and Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW that a meeting of creditors of Vox Restaurant Limited - In Administration of c/o UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW is to be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 26 August 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 18 June 2015. Office Holder Details: Peter Kubik and Andrew Andronikou (IP Nos 9220 and 8806) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. For further details contact: Ben Luxford, Tel: 0207 216 4600.
 
Initiating party Event TypeAppointment of Administrators
Defending partyVOX RESTAURANT LIMITEDEvent Date2015-06-18
In the High Court of Justice case number 4257 Peter Kubik and Andrew Andronikou (IP Nos 9220 and 8806 ), both of UHY Hacker Young , Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Ben Luxford email: b.luxford@uhy-uk.com or on tel: 020 7767 2582. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOX RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOX RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.