Company NameVoicestream Limited
Company StatusDissolved
Company NumberSC216382
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRory Van Der Berg
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2011(10 years after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameRory Van Den Berg
NationalityBritish
StatusClosed
Appointed06 March 2011(10 years after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2014)
RoleCompany Director
Correspondence Address4th Floor 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameRosina Kopec
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashgrove
Maybole
Ayrshire
KA19 8BG
Scotland
Director NameAlison Williamson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scaur O'Doon Road
Doonfoot
Ayrshire
KA7 4EW
Scotland
Secretary NameRosina Kopec
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashgrove
Maybole
Ayrshire
KA19 8BG
Scotland
Director NameManging Director Paul David Kopec
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2003(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2011)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address4th Floor Sun House 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameManging Director Paul David Kopec
NationalityScottish
StatusResigned
Appointed10 November 2003(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2011)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address4th Floor
Sun House 58 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFindlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.5k at £1Rory Van Den Berg
100.00%
Ordinary

Financials

Year2014
Net Worth-£558,494
Cash£87,747
Current Liabilities£484,748

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Order of court for early dissolution (1 page)
4 April 2014Order of court for early dissolution (1 page)
16 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 16 July 2012 (2 pages)
16 July 2012Notice of winding up order (1 page)
16 July 2012Court order notice of winding up (1 page)
16 July 2012Court order notice of winding up (1 page)
16 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 16 July 2012 (2 pages)
16 July 2012Notice of winding up order (1 page)
21 June 2012Appointment of a provisional liquidator (1 page)
21 June 2012Appointment of a provisional liquidator (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,501
(4 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,501
(4 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1,501
(4 pages)
12 July 2011Appointment of Rory Van Den Berg as a secretary (2 pages)
12 July 2011Appointment of Rory Van Den Berg as a secretary (2 pages)
12 July 2011Termination of appointment of Paul Kopec as a secretary (2 pages)
12 July 2011Termination of appointment of Paul Kopec as a secretary (2 pages)
22 June 2011Appointment of Rory Van Der Berg as a director (2 pages)
22 June 2011Appointment of Rory Van Der Berg as a director (2 pages)
22 June 2011Termination of appointment of Paul Kopec as a director (1 page)
22 June 2011Termination of appointment of Paul Kopec as a director (1 page)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 February 2011Secretary's details changed for Mr Paul David Kopec on 20 January 2011 (2 pages)
4 February 2011Secretary's details changed for Mr Paul David Kopec on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Paul David Kopec on 7 September 2010 (3 pages)
20 January 2011Director's details changed for Mr Paul David Kopec on 7 September 2010 (3 pages)
20 January 2011Director's details changed for Mr Paul David Kopec on 7 September 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 December 2009Resolutions
  • RES13 ‐ Section 694 & 693(2) 04/12/2009
(1 page)
30 December 2009Purchase of own shares. (3 pages)
30 December 2009Resolutions
  • RES13 ‐ Section 694 & 693(2) 04/12/2009
(1 page)
30 December 2009Purchase of own shares. (3 pages)
17 December 2009Termination of appointment of Alison Williamson as a director (2 pages)
17 December 2009Termination of appointment of Alison Williamson as a director (2 pages)
23 November 2009Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
23 November 2009Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
23 November 2009Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
23 October 2009Registered office address changed from 8/2 New Cut Rigg Edinburgh Midlothian EH6 4QR on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 8/2 New Cut Rigg Edinburgh Midlothian EH6 4QR on 23 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 05/03/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / paul kopec / 06/04/2009 (1 page)
6 April 2009Return made up to 05/03/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / paul kopec / 06/04/2009 (1 page)
9 January 2009Return made up to 05/03/08; full list of members (4 pages)
9 January 2009Director's change of particulars / alison hamilton / 09/01/2009 (1 page)
9 January 2009Return made up to 05/03/08; full list of members (4 pages)
9 January 2009Director's change of particulars / alison hamilton / 09/01/2009 (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 April 2006Return made up to 05/03/06; full list of members (7 pages)
27 April 2006Return made up to 05/03/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005Return made up to 05/03/05; full list of members (7 pages)
15 June 2005Return made up to 05/03/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Ad 29/01/04--------- £ si 2000@1 (2 pages)
26 May 2004Ad 29/01/04--------- £ si 2000@1 (2 pages)
10 May 2004Return made up to 05/03/04; full list of members (7 pages)
10 May 2004Return made up to 05/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 05/03/02; full list of members (6 pages)
12 April 2002Return made up to 05/03/02; full list of members (6 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (17 pages)
5 March 2001Incorporation (17 pages)