Company Information for VOLENSIS LTD.
113 HOLLOWAY ROAD, LONDON, N7 8LT,
|
Company Registration Number
05486559
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VOLENSIS LTD. | |
Legal Registered Office | |
113 HOLLOWAY ROAD LONDON N7 8LT Other companies in NW1 | |
Company Number | 05486559 | |
---|---|---|
Company ID Number | 05486559 | |
Date formed | 2005-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/05/2015 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 05:49:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VOLENSIS LIMITED | 113 HOLLOWAY ROAD LONDON N7 8LT | Active - Proposal to Strike off | Company formed on the 2006-11-30 |
Officer | Role | Date Appointed |
---|---|---|
ODETTE GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC JOSEPH GIBSON |
Company Secretary | ||
ODETTE GIBSON |
Company Secretary | ||
JAN JAAP IJDENS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM 62 Camden Road London NW1 9DR | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/14 TO 31/08/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC GIBSON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/06/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ODETTE GIBSON / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GIBSON / 21/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATE, DIRECTOR NIGEL SPENCER JACKSON LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 4 ALBERT MEWS ALBERT ROAD LONDON N4 3RD | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/07-31/12/07 £ SI 98@1=98 £ IC 100/198 | |
363s | RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
88(2)R | AD 30/07/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 154 FAIRFAX ROAD LONDON N8 0NL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 14 CHENISTON GARDENS LONDON W8 6TQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-04-01 | £ 2,600 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 6,850 |
Creditors Due Within One Year | 2012-04-01 | £ 93,588 |
Creditors Due Within One Year | 2011-04-01 | £ 68,602 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLENSIS LTD.
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1,000 |
Cash Bank In Hand | 2012-04-01 | £ 28,663 |
Cash Bank In Hand | 2011-04-01 | £ 8,917 |
Current Assets | 2012-04-01 | £ 55,745 |
Current Assets | 2011-04-01 | £ 15,300 |
Debtors | 2012-04-01 | £ 27,082 |
Debtors | 2011-04-01 | £ 6,383 |
Fixed Assets | 2012-04-01 | £ 12,113 |
Fixed Assets | 2011-04-01 | £ 4,847 |
Secured Debts | 2011-04-01 | £ 68,602 |
Shareholder Funds | 2012-04-01 | £ 28,330 |
Shareholder Funds | 2011-04-01 | £ 55,305 |
Tangible Fixed Assets | 2012-04-01 | £ 12,113 |
Tangible Fixed Assets | 2011-04-01 | £ 4,847 |
Debtors and other cash assets
VOLENSIS LTD. owns 2 domain names.
salveritax.co.uk thevolensisgroup.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VOLENSIS LTD. are:
Initiating party | ALAN CLARK ACCOUNTANCY SERVICES | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | VOLENSIS LTD | Event Date | 2014-05-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 3525 A Petition to wind up the above-named Company of 62 Camden Road, London NW1 9DR , presented on 16 May 2014 by ALAN CLARK ACCOUNTANCY SERVICES , of c/o 27 Fairway Avenue, Tilehurst, Reading, Berkshire RG30 4QA , claiming to be a Creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 30 June 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 27 June 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VOLENSIS LTD. | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VOLENSIS LTD. | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VOLENSIS LTD. | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VOLENSIS LTD. | Event Date | 2009-06-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |