Company NameVolaire Holdings Limited
Company StatusDissolved
Company Number07111319
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameChurch Street 1017 Limited

Directors

Director NameMr Michael Scott Redrup
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrovelands St. Andrews Road
Henley-On-Thames
RG9 1PG
Director NameMr David Wood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/3 New Broughton
Edinburgh
EH3 6PA
Scotland
Secretary NameMichael Redrup
NationalityBritish
StatusClosed
Appointed06 January 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressGrovelands St. Andrews Road
Henley-On-Thames
RG9 1PG
Director NameJohn Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Director NameMr George Hogg Selkirk Pryde
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(2 weeks, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Queen Street
Edinburgh
EH2 3NS
Scotland
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 16 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Secretary NameChurch Street Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Termination of appointment of Garry Ward as a director (2 pages)
28 January 2011Termination of appointment of Garry Ward as a director (2 pages)
18 August 2010Termination of appointment of George Pryde as a director (2 pages)
18 August 2010Termination of appointment of George Pryde as a director (2 pages)
12 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(4 pages)
24 February 2010Memorandum and Articles of Association (10 pages)
24 February 2010Memorandum and Articles of Association (10 pages)
12 February 2010Company name changed church street 1017 LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
12 February 2010Company name changed church street 1017 LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 700
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 700
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 700
(4 pages)
16 January 2010Appointment of Michael Redrup as a director (3 pages)
16 January 2010Appointment of David Wood as a director (3 pages)
16 January 2010Appointment of Michael Redrup as a secretary (3 pages)
16 January 2010Appointment of Mr George Hogg Selkirk Pryde as a director (3 pages)
16 January 2010Termination of appointment of Church Street Registrars Limited as a secretary (2 pages)
16 January 2010Appointment of Michael Redrup as a secretary (3 pages)
16 January 2010Appointment of Garry Ward as a director (3 pages)
16 January 2010Termination of appointment of John Surrey as a director (2 pages)
16 January 2010Appointment of David Wood as a director (3 pages)
16 January 2010Appointment of Michael Redrup as a director (3 pages)
16 January 2010Termination of appointment of John Surrey as a director (2 pages)
16 January 2010Appointment of Garry Ward as a director (3 pages)
16 January 2010Termination of appointment of Church Street Registrars Limited as a secretary (2 pages)
16 January 2010Appointment of Mr George Hogg Selkirk Pryde as a director (3 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)