Suite 3301
New York
Ny 10007
Director Name | Mr Brian Alexander Carson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 38 Valmar Road London SE5 9NG |
Director Name | Betty Shea |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Vanilla & Sesame Ct. Curlew Street London SE1 2NP |
Director Name | Mr Syed Ahsan Ansar |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 December 2014) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Website | volanttrading.com |
---|---|
Telephone | 020 31929368 |
Telephone region | London |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.8m at £1 | Volant Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,428 |
Cash | £1,609 |
Current Liabilities | £8,200 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
20 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
1 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
30 December 2014 | Termination of appointment of Syed Ahsan Ansar as a director on 28 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Syed Ahsan Ansar as a director on 28 December 2014 (1 page) |
5 June 2014 | Termination of appointment of Betty Shea as a director (1 page) |
5 June 2014 | Termination of appointment of Betty Shea as a director (1 page) |
4 June 2014 | Appointment of Syed Ahsan Ansar as a director (2 pages) |
4 June 2014 | Appointment of Syed Ahsan Ansar as a director (2 pages) |
27 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
17 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Brian Carson as a director (1 page) |
1 June 2012 | Appointment of Betty Shea as a director (2 pages) |
1 June 2012 | Termination of appointment of Brian Carson as a director (1 page) |
1 June 2012 | Appointment of Betty Shea as a director (2 pages) |
24 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
17 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (16 pages) |
20 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (16 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
30 March 2011 | Director's details changed for Mr Brian Patrick Donnelly on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Brian Patrick Donnelly on 1 January 2011 (2 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 31 December 2009
|
30 March 2011 | Director's details changed for Mr Brian Patrick Donnelly on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
9 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Brian Patrick Donnelly on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Brian Patrick Donnelly on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Brian Patrick Donnelly on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Brian Alexander Carson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Brian Alexander Carson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Brian Alexander Carson on 1 October 2009 (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
5 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
26 February 2010 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 26 February 2010 (1 page) |
26 February 2010 | Ad 11/08/09\gbp si 44999@1=44999\gbp ic 1/45000\ (1 page) |
26 February 2010 | Ad 11/08/09\gbp si 44999@1=44999\gbp ic 1/45000\ (1 page) |
26 February 2010 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 26 February 2010 (1 page) |
11 March 2009 | Incorporation (19 pages) |
11 March 2009 | Incorporation (19 pages) |