Company NameViolan Trading Limited
Company StatusDissolved
Company Number04273742
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamesJasperplanet Public Limited Company and Naoussa International Finance Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Fairbairn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 21 July 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Thorncliffe Road
Oxford
OX2 7BA
Director NameNorman Balbes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 July 2009)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellend Road
Borehamwood
Hertfordshire
WD6 5NZ
Secretary NameMr Constantinos Phedias Loukaides
NationalityBritish
StatusClosed
Appointed05 May 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Carlton Avenue
London
N14 4TY
Director NameMichael Gordon Jolliffe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed20 November 2001(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address12a Lofou Street
Ekali
Athens
Foreign
Director NameThomas Christos Lanaras
Date of BirthJune 1956 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed20 November 2001(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 2002)
RoleEntrepreneur
Correspondence Address26 Yakinthon Street
P Psihico
Athens Gr 15452
Foreign
Secretary NameMr James Fairbairn
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2006)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence Address37 Thorncliffe Road
Oxford
OX2 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2001(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address132-135 Sloane Street
4th Floor
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
19 December 2008Re-registration of Memorandum and Articles (11 pages)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2008Application for reregistration from PLC to private (1 page)
19 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2008Return made up to 20/08/08; full list of members (4 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007Return made up to 20/08/07; full list of members (7 pages)
19 February 2007Full accounts made up to 31 December 2005 (14 pages)
9 November 2006Return made up to 20/08/06; full list of members (7 pages)
2 October 2006Return made up to 20/08/05; full list of members; amend (7 pages)
2 October 2006Ad 31/12/04--------- £ si 777041@1 (2 pages)
2 October 2006Full accounts made up to 31 December 2004 (14 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Return made up to 20/08/05; full list of members (7 pages)
25 February 2005Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Registered office changed on 25/02/05 from: 20-22 bedford row london WC1R 4JS (1 page)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
26 November 2003New director appointed (4 pages)
17 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
4 September 2003Return made up to 20/08/03; full list of members (5 pages)
26 April 2002Ad 20/11/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2002Memorandum and Articles of Association (7 pages)
18 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
15 January 2002Certificate of authorisation to commence business and borrow (1 page)
15 January 2002Application to commence business (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 December 2001Nc inc already adjusted 20/11/01 (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 December 2001Memorandum and Articles of Association (58 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned;director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)