Company NameVolition Clothing Limited
Company StatusDissolved
Company Number03228746
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameWhite Oak Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Panicos Panayi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 February 2001)
RoleEmbroiderer
Country of ResidenceEngland
Correspondence AddressPenmans End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BX
Director NameMelanie Phelan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 February 2001)
RoleDesigner
Correspondence Address18 Ospringe Road
London
NW5 2JE
Secretary NameMelanie Phelan
NationalityBritish
StatusClosed
Appointed12 February 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 February 2001)
RoleCompany Director
Correspondence Address18 Ospringe Road
London
NW5 2JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFrancis House
2 Park Road
Barnet
Hertfordshire
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
31 July 1998Return made up to 24/07/98; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 June 1998Registered office changed on 01/06/98 from: 349C high road wood green london N22 4YA (1 page)
3 October 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 February 1997Company name changed white oak LIMITED\certificate issued on 19/02/97 (2 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1996Incorporation (12 pages)