Watford
Hertfordshire
WD17 1JJ
Secretary Name | Mr Satyajit Chakraborty |
---|---|
Status | Closed |
Appointed | 26 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 December 2012) |
Role | Telemarketer |
Correspondence Address | 53 Sandringham Road London N22 6RB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Dominic Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Fairfax Road London N8 0NL |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Volensis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,866 |
Cash | £959 |
Current Liabilities | £17,615 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Statement of affairs with form 4.19 (6 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Statement of affairs with form 4.19 (6 pages) |
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Resolutions
|
1 August 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Director's details changed for Ms Odette Gibson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Odette Gibson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Odette Gibson on 1 October 2009 (2 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from the accounts people unit 4 albert mews albert road london N4 3RD (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from the accounts people unit 4 albert mews albert road london N4 3RD (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
16 June 2008 | Appointment Terminated Secretary dominic gibson (1 page) |
16 June 2008 | Appointment terminated secretary dominic gibson (1 page) |
16 June 2008 | Secretary appointed mr satyajit chakraborty (1 page) |
16 June 2008 | Secretary appointed mr satyajit chakraborty (1 page) |
14 January 2008 | Ad 01/04/07-31/12/07 £ si 99@1=99 £ ic 100/199 (1 page) |
14 January 2008 | Ad 01/04/07-31/12/07 £ si 99@1=99 £ ic 100/199 (1 page) |
8 October 2007 | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2007 | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (6 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
23 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
23 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 April 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 April 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 June 2005 | Return made up to 18/03/05; full list of members (6 pages) |
2 June 2005 | Return made up to 18/03/05; full list of members (6 pages) |
6 August 2004 | Return made up to 18/03/04; full list of members (6 pages) |
6 August 2004 | Return made up to 18/03/04; full list of members (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
18 March 2003 | Incorporation (12 pages) |
18 March 2003 | Incorporation (12 pages) |