Liquidation
Company Information for VOKI TEL LIMITED
11 CLIFTON MOOR BUSINESS PARK, JAMES NICOLSON LINK, YORK, YO30 4XG,
|
Company Registration Number
07941429
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VOKI TEL LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS PARK JAMES NICOLSON LINK YORK YO30 4XG Other companies in FY4 | ||
Previous Names | ||
|
Company Number | 07941429 | |
---|---|---|
Company ID Number | 07941429 | |
Date formed | 2012-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 13:26:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VOKI TELECOM LTD | BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP | Liquidation | Company formed on the 2012-07-11 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 16 Palms Business Centre Empress Drive Blackpool FY2 9SE England | |
LIQ MISC | Insolvency:liquidators annual progress report to 25/01/2017 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM 24 Queen Street Manchester M2 5HX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN SMITH | |
SH01 | 27/08/15 STATEMENT OF CAPITAL GBP 5 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT BENNETT | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BRIAN SMITH | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/07/2015 | |
CERTNM | Company name changed chanson LTD\certificate issued on 05/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM 16 Palms Business Centre Empress Drive Blackpool FY2 9SE England | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM Unit 10 Avroe Crescent Blackpool FY4 2DP | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN LENNON | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM Unit 38 Shorebury Point, Amy Johnson Way Blackpool FY4 2RF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079414290001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE GAETA | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MS MICHELE GAETA | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED MS MICHELE GAETA | |
AP01 | DIRECTOR APPOINTED MS MICHELE GAETA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONSON MILLER | |
AR01 | 08/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 410-414 BLACKPOOL ROAD ASHTON PRESTON LANCS PR2 2DX | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED KEITH ALAN LENNON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 28 ORCHARD ROAD ST ANNES ON SEA ST ANNES LANCASHIRE FY8 1PF UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-11-18 |
Petitions to Wind Up (Companies) | 2015-11-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOKI TEL LIMITED
VOKI TEL LIMITED owns 2 domain names.
focalpointmedia.co.uk prescribedirect.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as VOKI TEL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | VOKI TEL LIMITED FORMERLY CHANSON LIMITED | Event Date | 2015-11-10 |
In the Leeds District Registry case number 805 Liquidator appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | AMEURI LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | VOKI TEL LTD | Event Date | 2015-09-14 |
Solicitor | LCF Law | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 805 A Petition to wind up the above-named Company of 24 Queen Street, Manchester, M2 5HX presented on 14 September 2015 by AMEURI LTD , of 20 Queen Square, Leeds, LS2 8AF , claiming to be a Creditor of the Company, will be heard in the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire, LS1 3BG on 10 November 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 9 November 2015. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |