Crawley
West Sussex
RH10 9YX
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vent Axia Fleming Way Crawley West Sussex RH10 9YX |
Director Name | Mr Steven John Diamond |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Aintree Drive Downend Bristol Avon BS16 6SY |
Director Name | Mr Lee Francis Rutter |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lydiard Green Lydiard Millicent Swindon Wiltshire SN5 3LP |
Director Name | Mr Kevin Sargeant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowgardens Horsham Road Cranleigh Surrey GU6 8EJ |
Secretary Name | Mr Steven John Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shortwood Lodge Shortwood Hill Shortwood, Mangotsfield Bristol BS16 9PF |
Director Name | Mr Rayhan Robin Roy Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vent-Axia Ltd, Fleming Way Crawley West Sussex RH10 9YX |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
912.7k at £1 | Volution Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£864,000 |
Current Liabilities | £1,384,000 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (3 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 17 February 2014 (3 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (3 pages) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2013 | Declaration of solvency (3 pages) |
31 July 2013 | Appointment of a voluntary liquidator (1 page) |
31 July 2013 | Declaration of solvency (3 pages) |
31 July 2013 | Appointment of a voluntary liquidator (1 page) |
31 July 2013 | Resolutions
|
31 July 2013 | Registered office address changed from Vent-Axia Ltd, Fleming Way Crawley West Sussex RH10 9YX on 31 July 2013 (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Registered office address changed from Vent-Axia Ltd, Fleming Way Crawley West Sussex RH10 9YX on 31 July 2013 (2 pages) |
26 July 2013 | Statement of capital on 26 July 2013
|
26 July 2013 | Solvency statement dated 22/07/13 (1 page) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Statement by directors (1 page) |
26 July 2013 | Statement by directors (1 page) |
26 July 2013 | Solvency statement dated 22/07/13 (1 page) |
26 July 2013 | Statement of capital on 26 July 2013
|
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 July 2012 (16 pages) |
28 December 2012 | Full accounts made up to 31 July 2012 (16 pages) |
9 October 2012 | Termination of appointment of Rayhan Davis as a director (2 pages) |
9 October 2012 | Termination of appointment of Rayhan Davis as a director (2 pages) |
9 October 2012 | Appointment of Mr Iain Jamieson as a director (3 pages) |
9 October 2012 | Appointment of Mr Iain Jamieson as a director (3 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
15 February 2012 | Termination of appointment of Steven Diamond as a secretary (2 pages) |
15 February 2012 | Appointment of Ronnie George as a director (3 pages) |
15 February 2012 | Termination of appointment of Steven Diamond as a director (2 pages) |
15 February 2012 | Appointment of Mr Rayhan Robin Roy Davis as a director (3 pages) |
15 February 2012 | Termination of appointment of Kevin Sargeant as a director (2 pages) |
15 February 2012 | Termination of appointment of Kevin Sargeant as a director (2 pages) |
15 February 2012 | Appointment of Mr Rayhan Robin Roy Davis as a director (3 pages) |
15 February 2012 | Termination of appointment of Lee Rutter as a director (2 pages) |
15 February 2012 | Termination of appointment of Lee Rutter as a director (2 pages) |
15 February 2012 | Appointment of Ronnie George as a director (3 pages) |
15 February 2012 | Termination of appointment of Steven Diamond as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Steven Diamond as a director (2 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Secretary's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Secretary's details changed for Mr Steven John Diamond on 31 March 2011 (2 pages) |
11 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
11 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Full accounts made up to 31 July 2009 (15 pages) |
13 November 2009 | Full accounts made up to 31 July 2009 (15 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
10 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
7 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: fleming way crawley west sussex RH10 9YX (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: fleming way crawley west sussex RH10 9YX (1 page) |
3 July 2007 | Location of register of members (1 page) |
23 August 2006 | Memorandum and Articles of Association (8 pages) |
23 August 2006 | Memorandum and Articles of Association (8 pages) |
16 August 2006 | Nc inc already adjusted 27/07/06 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 27/07/06--------- £ si 912699@1=912699 £ ic 1/912700 (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Statement of affairs (6 pages) |
16 August 2006 | Ad 27/07/06--------- £ si 912699@1=912699 £ ic 1/912700 (3 pages) |
16 August 2006 | Nc inc already adjusted 27/07/06 (2 pages) |
16 August 2006 | Statement of affairs (6 pages) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (4 pages) |
18 July 2006 | New director appointed (5 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (5 pages) |
18 July 2006 | New director appointed (6 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (4 pages) |
18 July 2006 | New director appointed (6 pages) |
10 July 2006 | Memorandum and Articles of Association (22 pages) |
10 July 2006 | Memorandum and Articles of Association (22 pages) |
7 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
7 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
4 July 2006 | Company name changed intercede 2121 LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed intercede 2121 LIMITED\certificate issued on 04/07/06 (2 pages) |
8 June 2006 | Incorporation (29 pages) |
8 June 2006 | Incorporation (29 pages) |