About

Registered Number: 07490220
Date of Incorporation: 12/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Founded in 2011, Vocaliq Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies directors are Szummer, Marcin, Thomson, Blaise Roger Marie, Yu, Kai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZUMMER, Marcin 18 June 2014 25 July 2014 1
THOMSON, Blaise Roger Marie 07 February 2011 08 September 2015 1
YU, Kai 07 February 2011 16 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 05 April 2017
CS01 - N/A 16 January 2017
RESOLUTIONS - N/A 21 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2016
SH19 - Statement of capital 21 November 2016
CAP-SS - N/A 21 November 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 10 March 2016
SH01 - Return of Allotment of shares 19 February 2016
SH01 - Return of Allotment of shares 19 February 2016
AP04 - Appointment of corporate secretary 21 January 2016
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 12 March 2015
RP04 - N/A 10 March 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
RESOLUTIONS - N/A 02 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2015
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
RESOLUTIONS - N/A 11 July 2014
SH01 - Return of Allotment of shares 11 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA01 - Change of accounting reference date 13 June 2012
AR01 - Annual Return 13 January 2012
RESOLUTIONS - N/A 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AD01 - Change of registered office address 09 February 2011
CERTNM - Change of name certificate 08 February 2011
CONNOT - N/A 08 February 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.