Company NameVolga Gas Finance Ltd
Company StatusDissolved
Company Number07180484
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Ogden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameCaros Consulting Ltd (Corporation)
StatusClosed
Appointed22 June 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 September 2019)
Correspondence Address15 Lebanon Park
Twickenham
TW1 3DF
Secretary NameCaros Consulting Ltd (Corporation)
StatusClosed
Appointed22 June 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 September 2019)
Correspondence Address15 Lebanon Park
Twickenham
TW1 3DF
Director NameMr Mikhail Ivanov
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressGround Floor 17-19 Rochester Row
London
SW1P 1QT
Director NameMr Antonio Maria Alves
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dukes Place
London
EC3A 7NH
Secretary NameMr Antonio Maria Alves
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitevolgagas.com
Email address[email protected]

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01Woodhurst Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,763,732

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
11 April 2019Full accounts made up to 31 December 2018 (12 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (13 pages)
9 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
24 October 2017Registered office address changed from 65 6th Floor, 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 65 6th Floor, 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 24 October 2017 (1 page)
23 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 65 6th Floor, 65 Gresham Street London EC2V 7NQ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 65 6th Floor, 65 Gresham Street London EC2V 7NQ on 23 October 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (12 pages)
8 June 2017Full accounts made up to 31 December 2016 (12 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
25 July 2016Appointment of Caros Consulting Ltd as a director on 22 June 2016 (2 pages)
25 July 2016Termination of appointment of Antonio Maria Alves as a director on 22 June 2016 (1 page)
25 July 2016Termination of appointment of Antonio Maria Alves as a secretary on 22 June 2016 (1 page)
25 July 2016Appointment of Caros Consulting Ltd as a secretary on 22 June 2016 (2 pages)
25 July 2016Appointment of Caros Consulting Ltd as a secretary on 22 June 2016 (2 pages)
25 July 2016Termination of appointment of Antonio Maria Alves as a secretary on 22 June 2016 (1 page)
25 July 2016Appointment of Caros Consulting Ltd as a director on 22 June 2016 (2 pages)
25 July 2016Termination of appointment of Antonio Maria Alves as a director on 22 June 2016 (1 page)
16 May 2016Full accounts made up to 31 December 2015 (13 pages)
16 May 2016Full accounts made up to 31 December 2015 (13 pages)
10 March 2016Director's details changed for Mr Antonio Maria Alves on 29 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Antonio Maria Alves on 29 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Stephen Ogden on 10 March 2016 (2 pages)
10 March 2016Register inspection address has been changed from 3rd Floor, Regal House, 70 London Road Twickenham Middlesex TW1 3QS to 15 Lebanon Park Twickenham TW1 3DF (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .01
(4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .01
(4 pages)
10 March 2016Register inspection address has been changed from 3rd Floor, Regal House, 70 London Road Twickenham Middlesex TW1 3QS to 15 Lebanon Park Twickenham TW1 3DF (1 page)
10 March 2016Director's details changed for Mr Stephen Ogden on 10 March 2016 (2 pages)
26 February 2016Termination of appointment of Mikhail Ivanov as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Mikhail Ivanov as a director on 26 February 2016 (1 page)
15 December 2015Registered office address changed from Ground Floor 17-19 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Ground Floor 17-19 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 15 December 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (13 pages)
16 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP .01
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP .01
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP .01
(5 pages)
10 December 2014Full accounts made up to 31 December 2013 (13 pages)
10 December 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Aud res sect 519 (1 page)
15 August 2014Aud res sect 519 (1 page)
13 August 2014Auditor's resignation (1 page)
13 August 2014Auditor's resignation (1 page)
6 June 2014Solvency statement dated 23/05/14 (3 pages)
6 June 2014Statement by directors (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/05/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 June 2014Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/05/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 0.01
(4 pages)
6 June 2014Solvency statement dated 23/05/14 (3 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 0.01
(4 pages)
6 June 2014Statement by directors (3 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 0.01
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (6 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
27 March 2013Appointment of Mr Antonio Maria Alves as a secretary (1 page)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
27 March 2013Appointment of Mr Antonio Maria Alves as a secretary (1 page)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Register(s) moved to registered office address (1 page)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
3 April 2012Register(s) moved to registered office address (1 page)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (2 pages)
22 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 0.03
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 0.03
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 0.03
(4 pages)
22 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 June 2010Register(s) moved to registered inspection location (2 pages)
10 June 2010Register inspection address has been changed (2 pages)
10 June 2010Register inspection address has been changed (2 pages)
6 March 2010Incorporation (24 pages)
6 March 2010Incorporation (24 pages)