Company NameVolterra Consulting (Middle East) Limited
Company StatusDissolved
Company Number06714603
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Said Bader Hirsh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address156 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Paul Andrew Ormerod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMrs Bridget Clare Rosewell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Haldon Road
London
SW18 1QG
Secretary NameMr Said Bader Hirsh
NationalityBritish
StatusClosed
Appointed10 October 2008(1 week after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr William Peter Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address17c Marjorie Grove
London
SW11 5SH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(6 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(6 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(6 pages)
25 October 2010Termination of appointment of William Cook as a director (1 page)
25 October 2010Termination of appointment of William Cook as a director (1 page)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 October 2009Director's details changed for Professor Paul Andrew Ormerod on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Bridget Clare Rosewell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Said Bader Hirsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for William Peter Cook on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mr Said Bader Hirsh on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Said Bader Hirsh on 20 October 2009 (1 page)
20 October 2009Director's details changed for Bridget Clare Rosewell on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Professor Paul Andrew Ormerod on 20 October 2009 (2 pages)
20 October 2009Director's details changed for William Peter Cook on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Said Bader Hirsh on 20 October 2009 (1 page)
18 March 2009Ad 04/03/09\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
18 March 2009Ad 04/03/09 gbp si 15@1=15 gbp ic 85/100 (2 pages)
29 December 2008Secretary appointed said bader hirsh (2 pages)
29 December 2008Secretary appointed said bader hirsh (2 pages)
15 December 2008Ad 01/12/08 gbp si 84@1=84 gbp ic 1/85 (2 pages)
15 December 2008Ad 01/12/08\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
25 November 2008Director appointed bridget clare rosewell (2 pages)
25 November 2008Director appointed paul andrew ormerod (2 pages)
25 November 2008Director appointed said hirsh (2 pages)
25 November 2008Director appointed bridget clare rosewell (2 pages)
25 November 2008Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
25 November 2008Director appointed william cook (2 pages)
25 November 2008Director appointed paul andrew ormerod (2 pages)
25 November 2008Director appointed william cook (2 pages)
25 November 2008Director appointed said hirsh (2 pages)
25 November 2008Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
8 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
8 October 2008Appointment Terminated Director barbara kahan (1 page)
8 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Appointment terminated director barbara kahan (1 page)
3 October 2008Incorporation (16 pages)
3 October 2008Incorporation (16 pages)