This company is commonly known as Volstead Limited. The company was founded 18 years ago and was given the registration number 05732613. The firm's registered office is in LONDON. You can find them at 111-113 Walton Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | VOLSTEAD LIMITED |
---|---|---|
Company Number | : | 05732613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2006 |
End of financial year | : | 26 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111-113 Walton Street, London, England, SW3 2HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111-113, Walton Street, London, England, SW3 2HP | Director | 07 March 2006 | Active |
22 Old Brompton Road, London, SW7 3DL | Secretary | 07 March 2006 | Active |
22 Old Brompton Road, London, SW7 3DL | Director | 07 March 2006 | Active |
15a, Ives Street, London, SW3 2ND | Director | 15 May 2014 | Active |
Mr Matthew Daniel Hermer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111-113, Walton Street, London, England, SW3 2HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2019-11-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-20 | Restoration | Legacy. | Download |
2019-09-17 | Gazette | Gazette dissolved voluntary. | Download |
2019-07-02 | Gazette | Gazette notice voluntary. | Download |
2019-06-21 | Dissolution | Dissolution application strike off company. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Change account reference date company previous extended. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Accounts | Accounts with accounts type small. | Download |
2016-06-10 | Auditors | Auditors resignation company. | Download |
2016-06-02 | Auditors | Auditors resignation company. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Officers | Termination director company with name termination date. | Download |
2015-12-24 | Accounts | Accounts with accounts type small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type small. | Download |
2014-09-03 | Officers | Change person director company with change date. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Officers | Appoint person director company with name. | Download |
2014-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.