Company NameVolant Trading UK Limited
Company StatusDissolved
Company Number06843308
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Brian Patrick Donnelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleTrader
Country of ResidenceUnited States
Correspondence Address7 World Trade Centre
Suite 3301
New York
Ny 10007
Director NameMr Brian Alexander Carson
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address38 Valmar Road
London
SE5 9NG
Director NameBetty Shea
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2012(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Vanilla & Sesame Ct.
Curlew Street
London
SE1 2NP
Director NameMr Syed Ahsan Ansar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2014(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 December 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR

Contact

Websitevolanttrading.com
Telephone020 31929368
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8m at £1Volant Holding Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£52,428
Cash£1,609
Current Liabilities£8,200

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 3,880,000
(3 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 3,880,000
(3 pages)
20 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3,880,000
(3 pages)
20 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3,880,000
(3 pages)
1 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,763,000
(3 pages)
1 July 2015Registered office address changed from C/O Fortis 5 Aldermanbury Square London EC2V 7HR to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Fortis 5 Aldermanbury Square London EC2V 7HR to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Fortis 5 Aldermanbury Square London EC2V 7HR to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 1 July 2015 (1 page)
1 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,763,000
(3 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,763,000
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,763,000
(3 pages)
30 December 2014Termination of appointment of Syed Ahsan Ansar as a director on 28 December 2014 (1 page)
30 December 2014Termination of appointment of Syed Ahsan Ansar as a director on 28 December 2014 (1 page)
5 June 2014Termination of appointment of Betty Shea as a director (1 page)
5 June 2014Termination of appointment of Betty Shea as a director (1 page)
4 June 2014Appointment of Syed Ahsan Ansar as a director (2 pages)
4 June 2014Appointment of Syed Ahsan Ansar as a director (2 pages)
27 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,070,000
(4 pages)
27 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,070,000
(4 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3,070,000
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3,070,000
(3 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Brian Carson as a director (1 page)
1 June 2012Appointment of Betty Shea as a director (2 pages)
1 June 2012Termination of appointment of Brian Carson as a director (1 page)
1 June 2012Appointment of Betty Shea as a director (2 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 769,000
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 769,000
(3 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (16 pages)
20 May 2011Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (16 pages)
7 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 736,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 736,000
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 358,000
(3 pages)
30 March 2011Director's details changed for Mr Brian Patrick Donnelly on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr Brian Patrick Donnelly on 1 January 2011 (2 pages)
30 March 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 358,000
(3 pages)
30 March 2011Director's details changed for Mr Brian Patrick Donnelly on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 registered on 20/05/2011.
(5 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 registered on 20/05/2011.
(5 pages)
9 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Brian Patrick Donnelly on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Brian Patrick Donnelly on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Brian Patrick Donnelly on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Brian Alexander Carson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Brian Alexander Carson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Brian Alexander Carson on 1 October 2009 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
5 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
5 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2010Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 26 February 2010 (1 page)
26 February 2010Ad 11/08/09\gbp si 44999@1=44999\gbp ic 1/45000\ (1 page)
26 February 2010Ad 11/08/09\gbp si 44999@1=44999\gbp ic 1/45000\ (1 page)
26 February 2010Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 26 February 2010 (1 page)
11 March 2009Incorporation (19 pages)
11 March 2009Incorporation (19 pages)