Company NameVb Health Limited
Company StatusDissolved
Company Number07170426
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesVolterra Property And Planning Limited and Volterra Health Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Andrew Ormerod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMrs Bridget Clare Rosewell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameProf Nicholas Francis Gustavus Bosanquet
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 High Street
Hampton Hill
Middlesex
TW12 1NP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

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

Shareholders

5 at £1Ellie Evans
5.00%
Ordinary
33 at £1Nicholas Bosanquet
33.00%
Ordinary
26 at £1Bridget Rosewell
26.00%
Ordinary
26 at £1Paul Ormerod
26.00%
Ordinary
10 at £1Charlotte Alldritt
10.00%
Ordinary

Financials

Year2014
Net Worth£899
Cash£2,138
Current Liabilities£1,539

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
3 November 2011Company name changed volterra health LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Company name changed volterra health LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Bridget Clare Roswell on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Bridget Clare Roswell on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Bridget Clare Roswell on 8 March 2011 (2 pages)
21 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
27 October 2010Appointment of Professor Nicholas Francis Gustavus Bosanquet as a director (2 pages)
27 October 2010Appointment of Professor Nicholas Francis Gustavus Bosanquet as a director (2 pages)
28 September 2010Company name changed volterra property and planning LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2010Company name changed volterra property and planning LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2010Appointment of Professor Paul Andrew Ormerod as a director (3 pages)
15 March 2010Appointment of Bridget Clare Roswell as a director (3 pages)
15 March 2010Appointment of Bridget Clare Roswell as a director (3 pages)
15 March 2010Appointment of Professor Paul Andrew Ormerod as a director (3 pages)
4 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)