Company NameVolt London  Ltd
Company StatusDissolved
Company Number06176402
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShimon Bendavid
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broad Walk Lane
London
NW11 8HD
Secretary NameMr Eyal Shoabi
StatusClosed
Appointed14 March 2012(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2015)
RoleCompany Director
Correspondence Address13 Broad Walk Lane
London
NW11 8HD
Secretary NameMina Bendavid
NationalityGerman
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 - 6 Broadwalk Lane
London
NW11 8HD

Contact

Websitewww.volt-london.co.uk

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shimon Ben David & Mina Ben David
100.00%
Ordinary

Financials

Year2014
Net Worth-£230,822
Cash£3,165
Current Liabilities£295,099

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Director's details changed for Shimon Bendavid on 1 February 2013 (2 pages)
20 August 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 August 2013Director's details changed for Shimon Bendavid on 1 February 2013 (2 pages)
20 August 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 August 2013Appointment of Mr. Eyal Shoabi as a secretary on 14 March 2012 (2 pages)
16 August 2013Appointment of Mr. Eyal Shoabi as a secretary on 14 March 2012 (2 pages)
16 August 2013Termination of appointment of Mina Bendavid as a secretary on 14 March 2012 (1 page)
16 August 2013Termination of appointment of Mina Bendavid as a secretary on 14 March 2012 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 May 2012Secretary's details changed for Mina Bendavid on 14 March 2012 (1 page)
4 May 2012Secretary's details changed for Mina Bendavid on 14 March 2012 (1 page)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
7 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Shimon Bendavid on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Shimon Bendavid on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Shimon Bendavid on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 July 2009Secretary's change of particulars / mina bendavid / 26/06/2009 (1 page)
29 July 2009Director's change of particulars / shimon bendavid / 26/06/2009 (1 page)
29 July 2009Director's change of particulars / shimon bendavid / 26/06/2009 (1 page)
29 July 2009Secretary's change of particulars / mina bendavid / 26/06/2009 (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 June 2009Secretary's change of particulars / mina bendavid / 01/02/2009 (1 page)
19 June 2009Secretary's change of particulars / mina bendavid / 01/02/2009 (1 page)
19 June 2009Director's change of particulars / shimon bendavid / 01/02/2009 (1 page)
19 June 2009Director's change of particulars / shimon bendavid / 01/02/2009 (1 page)
19 June 2009Return made up to 21/03/09; full list of members (3 pages)
19 June 2009Return made up to 21/03/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 7 sinclair grove london NW11 9JH (1 page)
2 June 2009Registered office changed on 02/06/2009 from 7 sinclair grove london NW11 9JH (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 21/03/08; full list of members (3 pages)
9 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)