Company NameVolia Limited
Company StatusDissolved
Company Number09130826
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bunyamin Altun
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed20 June 2019(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2023)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Secretary NameMiss Deborah Taylor
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR

Contact

Websitewww.g2mi.com
Telephone020 81807223
Telephone regionLondon

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bsb Trust Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2022Termination of appointment of Deborah Jane Taylor as a director on 3 March 2022 (1 page)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 November 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Appointment of Miss Deborah Jane Taylor as a director on 4 January 2021 (2 pages)
17 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 February 2020Termination of appointment of Deborah Taylor as a secretary on 10 June 2019 (1 page)
4 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 October 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Appointment of Mr Bunyamin Altun as a director on 20 June 2019 (2 pages)
14 June 2019Termination of appointment of Deborah Jane Taylor as a director on 1 March 2019 (1 page)
4 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 November 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)