FIGARO'S VOICE LTD
LONDON

Hellopages » Greater London » Brent » NW2 6HX

Company number 05021103
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 6 ROSECROFT GARDENS, DOLLIS HILL, LONDON, NW2 6HX
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 90010 - Performing arts
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of FIGARO'S VOICE LTD are www.figarosvoice.co.uk, and www.figaro-s-voice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Figaro S Voice Ltd is a Private Limited Company. The company registration number is 05021103. Figaro S Voice Ltd has been working since 20 January 2004. The present status of the company is Active. The registered address of Figaro S Voice Ltd is 6 Rosecroft Gardens Dollis Hill London Nw2 6hx. The company`s financial liabilities are £0.54k. It is £-0.21k against last year. . VAN AST, Jochem is a Secretary of the company. VAN AST, Jochem Barend is a Director of the company. Secretary SIMMONDS, Victoria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


figaro's voice Key Finiance

LIABILITIES £0.54k
-28%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VAN AST, Jochem
Appointed Date: 17 January 2010

Director
VAN AST, Jochem Barend
Appointed Date: 22 January 2004
56 years old

Resigned Directors

Secretary
SIMMONDS, Victoria
Resigned: 15 January 2010
Appointed Date: 22 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr Jochem Barend Van Ast
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FIGARO'S VOICE LTD Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

15 Apr 2015
Total exemption small company accounts made up to 31 January 2015
17 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1

...
... and 26 more events
12 Feb 2004
New director appointed
12 Feb 2004
New secretary appointed
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
20 Jan 2004
Incorporation