VOLOCITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVOLOCITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04494793
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOLOCITY LIMITED?

    • (7487) /

    Where is VOLOCITY LIMITED located?

    Registered Office Address
    128 Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLOCITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGALHOMES CONSTRUCTION LIMITEDJul 25, 2002Jul 25, 2002

    What are the latest accounts for VOLOCITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for VOLOCITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VOLOCITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 05, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2011

    Statement of capital on Sep 06, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Fazal Moman as a director

    1 pagesTM01

    Termination of appointment of Ibrahim Khan as a director

    1 pagesTM01

    Registered office address changed from * Unit 218 Rowlandson House 289/293 Ballards Lane London England N12 8NP United Kingdom* on May 25, 2011

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2011

    10 pagesAA

    Appointment of Mr Salik Moman as a director

    2 pagesAP01

    Registered office address changed from * Suite 7 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE* on May 09, 2011

    1 pagesAD01

    Appointment of Mr Ibrahim Amin Khan as a director

    2 pagesAP01

    Current accounting period shortened from Jul 31, 2011 to Apr 30, 2011

    1 pagesAA01

    Termination of appointment of Salik Moman as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Amended accounts made up to Jul 31, 2009

    10 pagesAAMD

    Annual return made up to Dec 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Fazal Sher Moman on Dec 21, 2010

    2 pagesCH01

    Registered office address changed from * 93 Burnmoor Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HZ England* on Dec 21, 2010

    1 pagesAD01

    Appointment of Mr Fazal Sher Moman as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed regalhomes construction LIMITED\certificate issued on 29/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 29, 2010

    Change company name resolution on Oct 28, 2010

    RES15
    change-of-nameOct 29, 2010

    Change of name by resolution

    NM01

    Annual return made up to Oct 14, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Salik Moman on Oct 14, 2010

    2 pagesCH01

    Who are the officers of VOLOCITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOMAN, Salik
    Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    128
    United Kingdom
    Director
    Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    128
    United Kingdom
    United KingdomBritish154745080001
    WADLOW, Brian Thomas
    South Hill Road
    DA12 1JX Gravesend
    34
    Kent
    Secretary
    South Hill Road
    DA12 1JX Gravesend
    34
    Kent
    British196941150001
    PREMIER SECRETARIES LIMITED
    122-126 Tooley Street
    SE1 2TU London
    Secretary
    122-126 Tooley Street
    SE1 2TU London
    118295220001
    KHAN, Ibrahim Amin
    Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    128
    United Kingdom
    Director
    Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    128
    United Kingdom
    EnglandBritish150414730001
    MOMAN, Fazal Sher
    Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    128
    United Kingdom
    Director
    Rowlandson House
    289/293 Ballards Lane
    N12 8NP London
    128
    United Kingdom
    United KingdomAfghanistan150624480001
    MOMAN, Salik
    Neasden Lane
    Neasden
    NW10 0EP London
    274a
    United Kingdom
    Director
    Neasden Lane
    Neasden
    NW10 0EP London
    274a
    United Kingdom
    United KingdomBritish154745080001
    SIDDIQUI, Khalid, Dr
    Long Hey
    Hale
    WA15 8JJ Altrincham
    23
    Cheshire
    United Kingdom
    Director
    Long Hey
    Hale
    WA15 8JJ Altrincham
    23
    Cheshire
    United Kingdom
    EnglandBritish140347170002
    WADLOW, Brian Thomas
    South Hill Road
    DA12 1JX Gravesend
    34
    Kent
    Director
    South Hill Road
    DA12 1JX Gravesend
    34
    Kent
    United KingdomBritish196941150001
    WARSI, Nayabuddin Ahmed
    52 Arizona Crescent
    Great Sankey
    WA5 8DA Warrington
    Director
    52 Arizona Crescent
    Great Sankey
    WA5 8DA Warrington
    EnglandBritish177782020002
    WARSI, Sumera, Mrs.
    Burnmoor Drive
    Eaglescliffe
    TS16 0HZ Stockton-On-Tees
    93
    Cleveland
    England
    Director
    Burnmoor Drive
    Eaglescliffe
    TS16 0HZ Stockton-On-Tees
    93
    Cleveland
    England
    EnglandBritish148067150001
    PREMIER DIRECTORS LIMITED
    122-126 Tooley Street
    SE1 2TU London
    Director
    122-126 Tooley Street
    SE1 2TU London
    117109550001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0