Company NameVonaq Limited
Company StatusDissolved
Company Number06014723
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Richard Brian Petrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleVp Technology
Country of ResidenceEngland
Correspondence Address4a Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Secretary NameMrs Sharon Jane Petrie
NationalityBritish
StatusClosed
Appointed10 January 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Director NameMrs Sharon Jane Petrie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2007(9 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 29 August 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Director NameMr Julian Philip Russell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Barn 2 Shepherds Close
Weston On The Green
Oxfordshire
OX25 3RF
Secretary NamePaul Walling
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Mainsail Drive
Fareham
Hampshire
PO16 0XL
Director NamePhilip Clarkson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address14 Arborfield Close
Slough
Berkshire
SL1 2JW
Director NamePaul Walling
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 September 2007)
RoleCompany Director
Correspondence Address19 Mainsail Drive
Fareham
Hampshire
PO16 0XL
Director NamePaul Walling
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 September 2007)
RoleCompany Director
Correspondence Address19 Mainsail Drive
Fareham
Hampshire
PO16 0XL

Contact

Websitewww.vonaq.com
Email address[email protected]
Telephone01923 750013
Telephone regionWatford

Location

Registered Address1st Floor Kenwood House
9 Greenhill Crescent
Watford Business Park, Watford
Hertfordshire
WD18 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2013
Net Worth£139,480
Cash£58,167
Current Liabilities£534,557

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End29 May

Filing History

28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
8 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Secretary's details changed for Mrs Sharon Jane Petrie on 17 March 2015 (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Director's details changed for Mrs Sharon Jane Petrie on 17 March 2015 (2 pages)
3 December 2015Director's details changed for Mrs Sharon Jane Petrie on 17 March 2015 (2 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Director's details changed for Mr Richard Petrie on 17 March 2015 (2 pages)
3 December 2015Director's details changed for Mr Richard Petrie on 17 March 2015 (2 pages)
3 December 2015Secretary's details changed for Mrs Sharon Jane Petrie on 17 March 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Richard Petrie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Petrie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sharon Jane Petrie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sharon Jane Petrie on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Richard Petrie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sharon Jane Petrie on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 November 2009Termination of appointment of Philip Clarkson as a director (1 page)
10 November 2009Termination of appointment of Philip Clarkson as a director (1 page)
5 January 2009Return made up to 30/11/08; full list of members (4 pages)
5 January 2009Return made up to 30/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008Accounting reference date extended from 30/11/07 to 29/05/08 (1 page)
30 January 2008Accounting reference date extended from 30/11/07 to 29/05/08 (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 December 2007New director appointed (1 page)
17 December 2007Secretary resigned (1 page)
24 October 2007Ad 15/09/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 October 2007New director appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1ST floor 9 greenhill crescent watford business park watford hertfordshire WD18 8RQ (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1ST floor 9 greenhill crescent watford business park watford hertfordshire WD18 8RQ (1 page)
24 October 2007Ad 15/09/07--------- £ si 1@1=1 £ ic 99/100 (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 18 arnett way rickmansworth hertfordshire WD3 4DA (1 page)
10 May 2007Registered office changed on 10/05/07 from: 18 arnett way rickmansworth hertfordshire WD3 4DA (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
30 November 2006Incorporation (15 pages)
30 November 2006Incorporation (15 pages)