Company NameVocord Technologies Limited
Company StatusDissolved
Company Number04584689
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameVocord (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameLeonid Molchanovsky
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed27 March 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 06 January 2015)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Chalmers House
York Road
London
SW11 3QT
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed02 January 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2007)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed06 September 2007(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2009)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed16 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2010)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Websitewww.vocord.com
Email address[email protected]
Telephone020 40278747
Telephone regionLondon

Location

Registered Address34 Lonsdale Road
London
SW13 9EB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

80 at £1Vf Holdings LTD
8.00%
Ordinary
720 at £1Alexei Kadeishvili
72.00%
Ordinary
200 at £1Share Warrants To Bearer
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,594
Current Liabilities£12,396

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Voluntary strike-off action has been suspended (1 page)
16 May 2014Voluntary strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
29 December 2012Voluntary strike-off action has been suspended (1 page)
29 December 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
18 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Termination of appointment of Coddan Secretary Service Limited as a secretary on 22 February 2010 (1 page)
31 January 2012Termination of appointment of Coddan Secretary Service Limited as a secretary on 22 February 2010 (1 page)
31 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1,000
(3 pages)
31 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1,000
(3 pages)
31 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1,000
(3 pages)
13 November 2011Registered office address changed from , 1st Floor 17 Harwood Road, London, SW6 4QP on 13 November 2011 (1 page)
13 November 2011Registered office address changed from , 1st Floor 17 Harwood Road, London, SW6 4QP on 13 November 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Leonid Molchanovsky on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Leonid Molchanovsky on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Leonid Molchanovsky on 8 March 2011 (2 pages)
22 March 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
19 March 2010Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
19 March 2010Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
19 March 2010Secretary's details changed for Coddan Secretary Service Limited on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Coddan Secretary Service Limited on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Coddan Secretary Service Limited on 1 March 2010 (2 pages)
12 March 2010Registered office address changed from , 5 Percy Street, Office 4, London, W1T 1DG on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from , 5 Percy Street, Office 4, London, W1T 1DG on 12 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 07/11/08; full list of members (4 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Return made up to 07/11/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from, suite 12 2ND floor, queens house, 180 tottenham court road, london, W1T 7PD (1 page)
20 May 2008Registered office changed on 20/05/2008 from, suite 12 2ND floor, queens house, 180 tottenham court road, london, W1T 7PD (1 page)
20 May 2008Secretary appointed coddan secretary services LIMITED (2 pages)
20 May 2008Secretary appointed coddan secretary services LIMITED (2 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 December 2007Return made up to 07/11/07; full list of members (2 pages)
13 December 2007Return made up to 07/11/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
11 September 2007Registered office changed on 11/09/07 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2007Return made up to 07/11/06; full list of members (3 pages)
8 February 2007Return made up to 07/11/06; full list of members (3 pages)
28 February 2006Return made up to 07/11/05; full list of members (6 pages)
28 February 2006Return made up to 07/11/05; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
9 December 2004Return made up to 07/11/04; full list of members (6 pages)
9 December 2004Return made up to 07/11/04; full list of members (6 pages)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Secretary's particulars changed (1 page)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Amending 88(2) 24/03/03 (2 pages)
5 April 2004Amending 88(2) 24/03/03 (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 6TH floor, 52-54 gracechurch street, london, EC3V 0EH (1 page)
29 March 2004Location of register of directors' interests (1 page)
29 March 2004Location of register of directors' interests (1 page)
29 March 2004Location of debenture register (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Location of register of members (1 page)
29 March 2004New secretary appointed (3 pages)
29 March 2004Location of debenture register (2 pages)
29 March 2004New secretary appointed (3 pages)
29 March 2004Registered office changed on 29/03/04 from: 6TH floor, 52-54 gracechurch street, london, EC3V 0EH (1 page)
29 March 2004Location of register of members (1 page)
17 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
17 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor, 45-47 cornhill, london, EC3V 3PD (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor, 45-47 cornhill, london, EC3V 3PD (1 page)
16 April 2003Ad 24/03/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
16 April 2003Ad 24/03/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
3 December 2002Ad 21/11/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
3 December 2002Ad 21/11/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
21 November 2002Company name changed vocord (uk) LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed vocord (uk) LIMITED\certificate issued on 21/11/02 (2 pages)
7 November 2002Incorporation (17 pages)
7 November 2002Incorporation (17 pages)