York Road
London
SW11 3QT
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2007) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2009) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2010) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Website | www.vocord.com |
---|---|
Email address | [email protected] |
Telephone | 020 40278747 |
Telephone region | London |
Registered Address | 34 Lonsdale Road London SW13 9EB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
80 at £1 | Vf Holdings LTD 8.00% Ordinary |
---|---|
720 at £1 | Alexei Kadeishvili 72.00% Ordinary |
200 at £1 | Share Warrants To Bearer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,594 |
Current Liabilities | £12,396 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Voluntary strike-off action has been suspended (1 page) |
16 May 2014 | Voluntary strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2012 | Voluntary strike-off action has been suspended (1 page) |
29 December 2012 | Voluntary strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
18 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary on 22 February 2010 (1 page) |
31 January 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary on 22 February 2010 (1 page) |
31 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
13 November 2011 | Registered office address changed from , 1st Floor 17 Harwood Road, London, SW6 4QP on 13 November 2011 (1 page) |
13 November 2011 | Registered office address changed from , 1st Floor 17 Harwood Road, London, SW6 4QP on 13 November 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Leonid Molchanovsky on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Leonid Molchanovsky on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Leonid Molchanovsky on 8 March 2011 (2 pages) |
22 March 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
19 March 2010 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
19 March 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from , 5 Percy Street, Office 4, London, W1T 1DG on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from , 5 Percy Street, Office 4, London, W1T 1DG on 12 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from, suite 12 2ND floor, queens house, 180 tottenham court road, london, W1T 7PD (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, suite 12 2ND floor, queens house, 180 tottenham court road, london, W1T 7PD (1 page) |
20 May 2008 | Secretary appointed coddan secretary services LIMITED (2 pages) |
20 May 2008 | Secretary appointed coddan secretary services LIMITED (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 February 2007 | Return made up to 07/11/06; full list of members (3 pages) |
8 February 2007 | Return made up to 07/11/06; full list of members (3 pages) |
28 February 2006 | Return made up to 07/11/05; full list of members (6 pages) |
28 February 2006 | Return made up to 07/11/05; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
8 April 2004 | Return made up to 07/11/03; full list of members
|
8 April 2004 | Return made up to 07/11/03; full list of members
|
5 April 2004 | Amending 88(2) 24/03/03 (2 pages) |
5 April 2004 | Amending 88(2) 24/03/03 (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 6TH floor, 52-54 gracechurch street, london, EC3V 0EH (1 page) |
29 March 2004 | Location of register of directors' interests (1 page) |
29 March 2004 | Location of register of directors' interests (1 page) |
29 March 2004 | Location of debenture register (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Location of register of members (1 page) |
29 March 2004 | New secretary appointed (3 pages) |
29 March 2004 | Location of debenture register (2 pages) |
29 March 2004 | New secretary appointed (3 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 6TH floor, 52-54 gracechurch street, london, EC3V 0EH (1 page) |
29 March 2004 | Location of register of members (1 page) |
17 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
17 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor, 45-47 cornhill, london, EC3V 3PD (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor, 45-47 cornhill, london, EC3V 3PD (1 page) |
16 April 2003 | Ad 24/03/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
16 April 2003 | Ad 24/03/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
3 December 2002 | Ad 21/11/02--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
3 December 2002 | Ad 21/11/02--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
21 November 2002 | Company name changed vocord (uk) LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed vocord (uk) LIMITED\certificate issued on 21/11/02 (2 pages) |
7 November 2002 | Incorporation (17 pages) |
7 November 2002 | Incorporation (17 pages) |