London
NW11 8HD
Secretary Name | Mr Eyal Shoabi |
---|---|
Status | Closed |
Appointed | 14 March 2012(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | 13 Broad Walk Lane London NW11 8HD |
Secretary Name | Mina Bendavid |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 - 6 Broadwalk Lane London NW11 8HD |
Website | www.volt-london.co.uk |
---|
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Shimon Ben David & Mina Ben David 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£230,822 |
Cash | £3,165 |
Current Liabilities | £295,099 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Director's details changed for Shimon Bendavid on 1 February 2013 (2 pages) |
20 August 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Director's details changed for Shimon Bendavid on 1 February 2013 (2 pages) |
20 August 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Appointment of Mr. Eyal Shoabi as a secretary on 14 March 2012 (2 pages) |
16 August 2013 | Appointment of Mr. Eyal Shoabi as a secretary on 14 March 2012 (2 pages) |
16 August 2013 | Termination of appointment of Mina Bendavid as a secretary on 14 March 2012 (1 page) |
16 August 2013 | Termination of appointment of Mina Bendavid as a secretary on 14 March 2012 (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Secretary's details changed for Mina Bendavid on 14 March 2012 (1 page) |
4 May 2012 | Secretary's details changed for Mina Bendavid on 14 March 2012 (1 page) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
7 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Shimon Bendavid on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Shimon Bendavid on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Shimon Bendavid on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Secretary's change of particulars / mina bendavid / 26/06/2009 (1 page) |
29 July 2009 | Director's change of particulars / shimon bendavid / 26/06/2009 (1 page) |
29 July 2009 | Director's change of particulars / shimon bendavid / 26/06/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / mina bendavid / 26/06/2009 (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 June 2009 | Secretary's change of particulars / mina bendavid / 01/02/2009 (1 page) |
19 June 2009 | Secretary's change of particulars / mina bendavid / 01/02/2009 (1 page) |
19 June 2009 | Director's change of particulars / shimon bendavid / 01/02/2009 (1 page) |
19 June 2009 | Director's change of particulars / shimon bendavid / 01/02/2009 (1 page) |
19 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 7 sinclair grove london NW11 9JH (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 7 sinclair grove london NW11 9JH (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |