Company NameVocaltec Communications U.K. Limited
Company StatusDissolved
Company Number03143992
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameVocaltec U.K. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameElon Ganor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed29 April 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressApt 20 301 W 57th Street
New York
Ny 10019
Secretary NameYahal Zilka
NationalityIsrael
StatusClosed
Appointed29 April 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressHaeshel 3
Ramat Hadar
Hod Hasharon
Israel
Secretary NameDan Geva
NationalityIsraeli
StatusClosed
Appointed01 February 1999(3 years after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleAttorney
Correspondence Address3 Hagilboa Street
Reut
Israel
Foreign
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressBlick Rothenberg
12 York Gate Regent Park
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 February 2002Return made up to 05/01/02; full list of members (6 pages)
10 January 2002Full accounts made up to 31 December 2000 (14 pages)
27 December 2001Registered office changed on 27/12/01 from: the forge grange court grange road tongham farnham surrey GU10 1DW (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 April 2001Return made up to 05/01/00; full list of members (6 pages)
5 April 2001Return made up to 05/01/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 July 1999New secretary appointed (2 pages)
16 February 1999Return made up to 05/01/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 December 1997 (15 pages)
15 July 1998Return made up to 05/01/98; no change of members (4 pages)
8 October 1997Memorandum and Articles of Association (8 pages)
7 October 1997Company name changed vocaltec U.K. LIMITED\certificate issued on 08/10/97 (3 pages)
25 January 1997Return made up to 05/01/97; full list of members (6 pages)
13 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
3 October 1996Registered office changed on 03/10/96 from: 6-7 leapale road guilford surrey GU1 4XJ (1 page)
18 June 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
28 May 1996New secretary appointed (1 page)
21 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996Director resigned (2 pages)
7 May 1996Company name changed fcb 1155 LIMITED\certificate issued on 08/05/96 (2 pages)
5 January 1996Incorporation (21 pages)