VOLTERRA CONSULTING (MIDDLE EAST) LIMITED

9 Limes Road, Beckenham, BR3 6NS, Kent
StatusDISSOLVED
Company No.06714603
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 6 months, 10 days

SUMMARY

VOLTERRA CONSULTING (MIDDLE EAST) LIMITED is an dissolved private limited company with number 06714603. It was incorporated 15 years, 8 months, 13 days ago, on 03 October 2008 and it was dissolved 12 years, 6 months, 10 days ago, on 06 December 2011. The company address is 9 Limes Road, Beckenham, BR3 6NS, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cook

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mr Said Bader Hirsh

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Said Bader Hirsh

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: William Peter Cook

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Bridget Clare Rosewell

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Professor Paul Andrew Ormerod

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 04/03/09 gbp si 15@1=15 gbp ic 85/100

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed said bader hirsh

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/08 gbp si 84@1=84 gbp ic 1/85

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul andrew ormerod

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed william cook

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed bridget clare rosewell

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed said hirsh

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director barbara kahan

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKFAST ORGANIC BAKERY LIMITED

HAMLYN HOUSE,BUCKFASTLEIGH,TQ11 0NR

Number:04960690
Status:ACTIVE
Category:Private Limited Company

M. M. B. N. BUILDERS LTD

14 DAIGLEN DRIVE,SOUTH OCKENDON,RM15 5RN

Number:09238108
Status:ACTIVE
Category:Private Limited Company

MEDWAY FABRICATIONS LIMITED

1-3 MANOR ROAD,KENT,ME4 6AE

Number:04328342
Status:ACTIVE
Category:Private Limited Company

PATCHWAY SUSHI LIMITED

25 SHELDRAKE DRIVE,BRISTOL,BS16 1UE

Number:11694624
Status:ACTIVE
Category:Private Limited Company

PENNINE RACEWAY LIMITED

MONTEITH GARAGE, SANDBED,WEST YORKSHIRE,HX7 6PT

Number:01185172
Status:ACTIVE
Category:Private Limited Company
Number:03990457
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source