Covent Garden
London
WC2B 5AH
Director Name | Clay Rene Olivier |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Kevin Michael Sproles |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Founder |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | volusion.com |
---|---|
Telephone | 07 410657074 |
Telephone region | Mobile |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,732,151 |
Cash | £144,818 |
Current Liabilities | £243,753 |
Latest Accounts | 15 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 January |
11 January 2021 | Accounts for a dormant company made up to 15 January 2020 (9 pages) |
---|---|
7 January 2021 | Appointment of Mr Troy Pike as a director on 27 July 2020 (2 pages) |
7 January 2021 | Termination of appointment of Kevin Michael Sproles as a director on 27 July 2020 (1 page) |
4 August 2020 | Director's details changed for Kevin Michael Sproles on 27 June 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 15 January 2019 (11 pages) |
1 August 2019 | Previous accounting period extended from 31 December 2018 to 15 January 2019 (1 page) |
1 August 2019 | Termination of appointment of Clay Rene Olivier as a director on 25 July 2019 (1 page) |
1 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 September 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
11 September 2018 | Change of details for Kevin Michael Sproles as a person with significant control on 26 June 2018 (2 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 June 2017 | Notification of Kevin Michael Sproles as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kevin Michael Sproles as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kevin Michael Sproles as a person with significant control on 26 June 2017 (2 pages) |
29 May 2017 | Director's details changed for Kevin Michael Sproles on 28 May 2017 (2 pages) |
29 May 2017 | Director's details changed for Kevin Michael Sproles on 28 May 2017 (2 pages) |
19 August 2016 | Director's details changed for Clay Rene Olivier on 6 June 2016 (2 pages) |
19 August 2016 | Director's details changed for Kevin Michael Sproles on 6 July 2016 (2 pages) |
19 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Director's details changed for Kevin Michael Sproles on 6 July 2016 (2 pages) |
19 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Director's details changed for Clay Rene Olivier on 6 June 2016 (2 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 June 2015 | Director's details changed for Clay Rene Olivier on 11 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Clay Rene Olivier on 11 June 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 March 2015 | Sub-division of shares on 30 January 2015 (5 pages) |
19 March 2015 | Sub-division of shares on 30 January 2015 (5 pages) |
3 March 2015 | Resolutions
|
8 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Clay Rene Olivier on 6 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Clay Rene Olivier on 6 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Clay Rene Olivier on 6 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Clay Rene Oliver on 6 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Kevin Michael Sproles on 6 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Kevin Michael Sproles on 6 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Clay Rene Oliver on 6 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Clay Rene Oliver on 6 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Kevin Michael Sproles on 6 June 2012 (2 pages) |
9 February 2012 | Director's details changed for Kevin Michael Sproles on 12 January 2012 (3 pages) |
9 February 2012 | Director's details changed for Clay Rene Oliver on 12 January 2012 (3 pages) |
9 February 2012 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Kevin Michael Sproles on 12 January 2012 (3 pages) |
9 February 2012 | Director's details changed for Clay Rene Oliver on 12 January 2012 (3 pages) |
9 February 2012 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 9 February 2012 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Registered office address changed from Civvals Ellam Limited Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Civvals Ellam Limited Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Civvals Ellam Limited Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 June 2011 (1 page) |
24 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
24 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|