Company NameVotetub Limited
Company StatusDissolved
Company Number07261495
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Marcus Damon Robinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10k at £0.01Marcus Damon Robinson
89.99%
Ordinary
1.1k at £0.01Peter Holmes
10.01%
Ordinary

Financials

Year2014
Net Worth-£31,559
Cash£43,430
Current Liabilities£71,128

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 111.12
(3 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 111.12
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
20 April 2012Resolutions
  • RES13 ‐ Allot shares 24/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2012Sub-division of shares on 24 March 2012 (5 pages)
20 April 2012Sub-division of shares on 24 March 2012 (5 pages)
20 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 111.12
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 111.12
(4 pages)
20 April 2012Resolutions
  • RES13 ‐ Allot shares 26/03/2012
(1 page)
20 April 2012Resolutions
  • RES13 ‐ Allot shares 24/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2012Resolutions
  • RES13 ‐ Allot shares 26/03/2012
(1 page)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 May 2010Incorporation (16 pages)
21 May 2010Incorporation (16 pages)