Company NameViva Voce Communications Limited
Company StatusDissolved
Company Number02710457
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Paul Fraser
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleCompany Director/Recruitment Consultant
Correspondence Address5 Fulwell Park Road
Twickenham
Middlesex
TW2 4HF
Director NameVanessa Frith Vokes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleMarketing Communications
Country of ResidenceUnited Kingdom
Correspondence Address62 Fourth Cross Road
Twickenham
TW2 5EP
Secretary NameMichael Paul Fraser
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fulwell Park Road
Twickenham
Middlesex
TW2 4HF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£59,854
Net Worth£751
Cash£10,391
Current Liabilities£10,999

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 May 2000Return made up to 29/04/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 May 1999Return made up to 29/04/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 May 1998Return made up to 29/04/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 June 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
3 June 1997Registered office changed on 03/06/97 from: maple house 11 briar road twickenham middlesex TW2 6RB (1 page)
3 June 1997Return made up to 29/04/97; no change of members (4 pages)
17 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 May 1995Return made up to 29/04/95; no change of members (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 32 london road twickenham middlesex TW1 3RR (1 page)