Company number 05247315
Status Active - Proposal to Strike off
Incorporation Date 1 October 2004
Company Type Private Limited Company
Address 1829 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2SY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Previous accounting period extended from 31 October 2015 to 31 January 2016. The most likely internet sites of LOCUTIO VOICE TECHNOLOGIES LTD are www.locutiovoicetechnologies.co.uk, and www.locutio-voice-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Locutio Voice Technologies Ltd is a Private Limited Company.
The company registration number is 05247315. Locutio Voice Technologies Ltd has been working since 01 October 2004.
The present status of the company is Active - Proposal to Strike off. The registered address of Locutio Voice Technologies Ltd is 1829 London Road Leigh On Sea Essex Ss9 2sy. . CARROLL, Alan Michael is a Secretary of the company. BROOKES, Colin Francis is a Director of the company. HILTON, Christopher Andrew Peter is a Director of the company. Secretary DURDLE, Howard has been resigned. Secretary LAMBLE, Georgia has been resigned. Director DURDLE, Howard has been resigned. Director HALL, Stuart John has been resigned. Director LAMBLE, Georgia has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
DURDLE, Howard
Resigned: 30 September 2005
Appointed Date: 01 October 2004
Director
DURDLE, Howard
Resigned: 30 September 2005
Appointed Date: 01 October 2004
47 years old
Director
HALL, Stuart John
Resigned: 01 February 2009
Appointed Date: 20 March 2006
57 years old
Director
LAMBLE, Georgia
Resigned: 20 March 2006
Appointed Date: 01 October 2004
46 years old
LOCUTIO VOICE TECHNOLOGIES LTD Events
09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
25 Jul 2016
Previous accounting period extended from 31 October 2015 to 31 January 2016
05 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
03 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 40 more events
04 Nov 2005
Return made up to 01/10/05; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
04 Nov 2005
New secretary appointed
04 Nov 2005
Secretary resigned;director resigned
18 Mar 2005
Registered office changed on 18/03/05 from: 5 beechwood close, hatch warren basingstoke hampshire RG22 4XX
01 Oct 2004
Incorporation