Active - Proposal to Strike off
Company Information for VOLENSIS LIMITED
113 HOLLOWAY ROAD, LONDON, N7 8LT,
|
Company Registration Number
06014147
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VOLENSIS LIMITED | ||
Legal Registered Office | ||
113 HOLLOWAY ROAD LONDON N7 8LT Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 06014147 | |
---|---|---|
Company ID Number | 06014147 | |
Date formed | 2006-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 18:20:40 |
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 | ||
---|---|---|---|---|
VOLENSIS LTD. | 113 HOLLOWAY ROAD LONDON N7 8LT | Active - Proposal to Strike off | Company formed on the 2005-06-21 |
Officer | Role | Date Appointed |
---|---|---|
ODETTE GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN SHOLTO BERTIE |
Director | ||
ODETTE GIBSON |
Company Secretary | ||
DOMINIC JOSEPH GIBSON |
Company Secretary | ||
ODETTE GIBSON |
Company Secretary | ||
DOMINIC JOSEPH GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
113 HOLLOWAY ROAD LTD | Director | 2017-05-01 | CURRENT | 2017-01-16 | Active | |
THE PUB ACCOUNTING PEOPLE LTD | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
THE GURUS OF TAX LIMITED | Director | 2012-01-26 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
THE ACCOUNTS PEOPLE LIMITED | Director | 2006-01-30 | CURRENT | 2006-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM 62 Camden Road London NW1 9DR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ODETTE GIBSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ODETTE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BERTIE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOMINIC GIBSON | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHOLTO BERTIE / 01/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
AP03 | SECRETARY APPOINTED MS ODETTE GIBSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GIBSON / 02/10/2009 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 4 ALBERT MEWS ALBERT ROAD LONDON N4 3RD | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | IMFRAVIS LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 8,565 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 VOLENSIS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,000 |
Current Assets | 2012-04-01 | £ 9,565 |
Debtors | 2012-04-01 | £ 8,565 |
Shareholder Funds | 2012-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VOLENSIS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE VOLENSIS GROUP LIMITED | Event Date | 2010-08-10 |
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. |