Company NameVOCA Contact Centre Services Limited
Company StatusDissolved
Company NumberSC474182
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Niven Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed06 November 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland
Director NameMr Alexander Niven Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr Jonathan Charles Woodbridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland

Location

Registered Address29 West Portland Street
Troon
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
7 February 2017Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR Scotland to 29 West Portland Street Troon KA10 6AB on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
7 February 2017Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR Scotland to 29 West Portland Street Troon KA10 6AB on 7 February 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Appointment of Mr Alexander Niven Benson as a director on 6 November 2015 (2 pages)
1 April 2016Termination of appointment of Jonathan Charles Woodbridge as a director on 6 November 2015 (1 page)
1 April 2016Termination of appointment of Jonathan Charles Woodbridge as a director on 6 November 2015 (1 page)
1 April 2016Appointment of Mr Alexander Niven Benson as a director on 6 November 2015 (2 pages)
29 January 2016Registered office address changed from 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA to 1B Dukes Road Troon Ayrshire KA10 6QR on 29 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Registered office address changed from 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA to 1B Dukes Road Troon Ayrshire KA10 6QR on 29 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
28 December 2014Registered office address changed from 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 28 December 2014 (1 page)
28 December 2014Registered office address changed from 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 28 December 2014 (1 page)
6 June 2014Termination of appointment of Alexander Benson as a director (1 page)
6 June 2014Termination of appointment of Alexander Benson as a director (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)