Company NameVOCO Limited
Company StatusDissolved
Company Number06299846
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameSimon Timothy Irvine Carr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address70 Biscay Road
London
W6 8JN
Secretary NameMrs Jose Strawson-Carr
NationalityBritish
StatusClosed
Appointed01 October 2007(3 months after company formation)
Appointment Duration6 years (closed 08 October 2013)
RoleCharity Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address16 Polstead Road
Oxford
Oxfordshire
OX2 6TN
Secretary NameSimon Timothy Irvine Carr
NationalityBritish
StatusClosed
Appointed30 November 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 08 October 2013)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address70 Biscay Road
London
W6 8JN
Secretary NameMr Richard Dennis Jones
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressAsh Lodge
Patrick Road
St Johns
Isle Of Man
IM4 3BR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address102 Fulham Palace Rd
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 14 February 2012 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(4 pages)
24 May 2011Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 24 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Simon Timothy Irvine Carr on 1 January 2010 (1 page)
13 July 2010Secretary's details changed for Simon Timothy Irvine Carr on 1 January 2010 (1 page)
13 July 2010Director's details changed for Simon Timothy Irvine Carr on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Jose Strawson on 1 January 2010 (1 page)
13 July 2010Secretary's details changed for Simon Timothy Irvine Carr on 1 January 2010 (1 page)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Jose Strawson on 1 January 2010 (1 page)
13 July 2010Secretary's details changed for Jose Strawson on 1 January 2010 (1 page)
13 July 2010Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Glos GL20 8DN on 13 July 2010 (1 page)
13 July 2010Director's details changed for Simon Timothy Irvine Carr on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Simon Timothy Irvine Carr on 1 January 2010 (2 pages)
13 July 2010Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Glos GL20 8DN on 13 July 2010 (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
12 January 2010Registered office address changed from 55 Hayfield Road Oxford OX2 6TX on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 55 Hayfield Road Oxford OX2 6TX on 12 January 2010 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Secretary appointed simon carr (2 pages)
20 May 2009Secretary appointed simon carr (2 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 December 2008Return made up to 03/07/08; full list of members (3 pages)
29 December 2008Return made up to 03/07/08; full list of members (3 pages)
28 December 2008Appointment Terminated Secretary richard jones (1 page)
28 December 2008Appointment terminated secretary richard jones (1 page)
13 May 2008Secretary appointed jose strawson (2 pages)
13 May 2008Secretary appointed jose strawson (2 pages)
25 October 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
25 October 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)