UKBizDB.co.uk

VOUCHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vouchers Limited. The company was founded 19 years ago and was given the registration number 05164088. The firm's registered office is in LONDON. You can find them at 93a Upper Tooting Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VOUCHERS LIMITED
Company Number:05164088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 June 2004
End of financial year:01 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:93a Upper Tooting Road, London, England, SW17 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93a, Upper Tooting Road, London, England, SW17 7TW

Director29 October 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Secretary28 June 2004Active
93a, Upper Tooting Road, London, England, SW17 7TW

Director20 May 2020Active
20, South End, Croydon, England, CR0 1DN

Director01 January 2014Active
93a, London Road, London, England, SW16 4BE

Director01 July 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Director28 June 2004Active

People with Significant Control

Mr Ali Raza
Notified on:29 October 2020
Status:Active
Date of birth:February 2020
Nationality:British
Country of residence:England
Address:93a, Upper Tooting Road, London, England, SW17 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ayesha Faisal Iftikhar
Notified on:01 July 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:93a, Upper Tooting Road, London, England, SW17 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamed Abdo Abdulla
Notified on:20 May 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:93a, Upper Tooting Road, London, England, SW17 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Dickenson
Notified on:01 February 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:20, South End, Croydon, England, CR0 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Accounts

Change account reference date company previous shortened.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-06-17Accounts

Change account reference date company previous shortened.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.