Beckenham
Kent
BR3 6NS
Director Name | Mrs Bridget Clare Rosewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Prof Nicholas Francis Gustavus Bosanquet |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 High Street Hampton Hill Middlesex TW12 1NP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Ellie Evans 5.00% Ordinary |
---|---|
33 at £1 | Nicholas Bosanquet 33.00% Ordinary |
26 at £1 | Bridget Rosewell 26.00% Ordinary |
26 at £1 | Paul Ormerod 26.00% Ordinary |
10 at £1 | Charlotte Alldritt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899 |
Cash | £2,138 |
Current Liabilities | £1,539 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Company name changed volterra health LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed volterra health LIMITED\certificate issued on 03/11/11
|
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Bridget Clare Roswell on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Bridget Clare Roswell on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Bridget Clare Roswell on 8 March 2011 (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
27 October 2010 | Appointment of Professor Nicholas Francis Gustavus Bosanquet as a director (2 pages) |
27 October 2010 | Appointment of Professor Nicholas Francis Gustavus Bosanquet as a director (2 pages) |
28 September 2010 | Company name changed volterra property and planning LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed volterra property and planning LIMITED\certificate issued on 28/09/10
|
15 March 2010 | Appointment of Professor Paul Andrew Ormerod as a director (3 pages) |
15 March 2010 | Appointment of Bridget Clare Roswell as a director (3 pages) |
15 March 2010 | Appointment of Bridget Clare Roswell as a director (3 pages) |
15 March 2010 | Appointment of Professor Paul Andrew Ormerod as a director (3 pages) |
4 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|