Company NameLe Volveix Limited
Company StatusDissolved
Company Number02848920
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameJohn Durrant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMargaret Durrant
NationalityBritish
StatusClosed
Appointed28 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMargaret Durrant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(7 years after company formation)
Appointment Duration15 years, 11 months (closed 02 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NamePaul Stephen Durrant
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(7 years after company formation)
Appointment Duration15 years, 11 months (closed 02 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameNeil John Durrant
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(10 years, 11 months after company formation)
Appointment Duration12 years (closed 02 August 2016)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Andrew Philip Durrant
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2005(12 years after company formation)
Appointment Duration10 years, 10 months (closed 02 August 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitechislehurstbusinesscentre.co.uk

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

26 at £1J. Durrant
26.00%
Ordinary
26 at £1M. Durrant
26.00%
Ordinary
16 at £1Andrew Durrant
16.00%
Ordinary
16 at £1Neil John Durrant
16.00%
Ordinary
16 at £1Paul Stephen Durrant
16.00%
Ordinary

Financials

Year2014
Net Worth£20,230
Current Liabilities£14,831

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (4 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 April 2016Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(9 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(9 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(9 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 28/08/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
16 September 2008Return made up to 28/08/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 28/08/07; full list of members (4 pages)
7 September 2007Director's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
26 September 2006Return made up to 28/08/06; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
11 October 2005New director appointed (2 pages)
9 September 2005Return made up to 28/08/05; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Registered office changed on 09/09/05 from: 1 bromley lane chislehurst kent BR7 6LH (1 page)
9 September 2005Location of debenture register (1 page)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
9 September 2004New director appointed (2 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
18 September 2002Return made up to 28/08/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (1 page)
11 September 2001Return made up to 28/08/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 August 2000 (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
28 January 2000Return made up to 28/08/99; no change of members (6 pages)
25 November 1999Accounts for a small company made up to 31 August 1999 (1 page)
6 November 1998Accounts for a small company made up to 31 August 1998 (1 page)
4 September 1998Return made up to 28/08/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 August 1997 (1 page)
29 August 1997Return made up to 28/08/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 August 1996 (1 page)
15 October 1996Return made up to 28/08/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (1 page)