Company NameVocalward Limited
Company StatusDissolved
Company Number02196465
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed15 April 1999(11 years, 4 months after company formation)
Appointment Duration7 years (closed 18 April 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed15 April 1999(11 years, 4 months after company formation)
Appointment Duration7 years (closed 18 April 2006)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed31 July 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 1999)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HQ

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£135,400
Net Worth£59,242
Cash£6,015
Current Liabilities£10,593

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Secretary's particulars changed (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Voluntary strike-off action has been suspended (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Voluntary strike-off action has been suspended (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
23 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 August 2003Return made up to 31/07/03; full list of members (6 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
11 January 2001Full accounts made up to 31 December 1999 (11 pages)
29 December 2000Registered office changed on 29/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 66 wigmore street london W1H 0HQ (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Return made up to 31/07/98; full list of members (30 pages)
8 September 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Return made up to 31/07/97; full list of members (23 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 November 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Return made up to 31/07/96; full list of members (21 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
16 August 1995Return made up to 31/07/95; full list of members (22 pages)
15 August 1995Full accounts made up to 31 December 1994 (12 pages)
30 April 1995Memorandum and Articles of Association (26 pages)
30 April 1995Ad 06/04/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 April 1995£ nc 1000/50000 06/04/95 (1 page)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)