About

Registered Number: 06072097
Date of Incorporation: 29/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: Rydal Mount, 56 Rydal Street, Leigh, Lancashire, WN7 4DR

 

Established in 2007, Vocal Vision Uk Ltd has its registered office in Leigh in Lancashire, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Eloff, Robert Craig, Eloff, Miranda Jane, Hopper, Martin Richard in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELOFF, Robert Craig 29 January 2007 - 1
HOPPER, Martin Richard 28 October 2016 09 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ELOFF, Miranda Jane 29 January 2007 09 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 01 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
PSC07 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 10 November 2016
RESOLUTIONS - N/A 07 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 December 2014
CERTNM - Change of name certificate 04 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 26 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
287 - Change in situation or address of Registered Office 04 May 2007
225 - Change of Accounting Reference Date 17 April 2007
287 - Change in situation or address of Registered Office 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.