About

Registered Number: 05286981
Date of Incorporation: 15/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2020 (5 years and 1 month ago)
Registered Address: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD

 

Voqs Ltd was registered on 15 November 2004 and has its registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Swailes, Conrad, Tate, Mark Peter, Tate, Jennifer Margaret. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Jennifer Margaret 15 November 2004 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SWAILES, Conrad 01 November 2010 - 1
TATE, Mark Peter 15 November 2004 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2020
LIQ14 - N/A 29 November 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 11 October 2018
LIQ02 - N/A 11 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
CS01 - N/A 15 December 2017
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 31 August 2016
SH08 - Notice of name or other designation of class of shares 18 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 September 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AA - Annual Accounts 31 August 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 27 January 2011
AP03 - Appointment of secretary 04 January 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 30 July 2010
AD01 - Change of registered office address 01 March 2010
TM02 - Termination of appointment of secretary 28 February 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
CERTNM - Change of name certificate 02 May 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.