VOLTTEXON LTD.

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

    Company NameVOLTTEXON LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07925145
    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 VOLTTEXON LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VOLTTEXON LTD. located?

    Registered Office Address
    69 Great Hampton Street
    B18 6EW Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLTTEXON LTD.?

    Previous Company Names
    Company NameFromUntil
    START MY LIMITEDJan 26, 2012Jan 26, 2012

    What are the latest accounts for VOLTTEXON LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for VOLTTEXON LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for VOLTTEXON LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Appointment of Go Ahead Service Limited as a secretary on Jul 22, 2015

    2 pagesAP04

    Registered office address changed from Taylour House High Street Edenbridge Kent TN8 5AL to 69 Great Hampton Street Birmingham B18 6EW on Jul 22, 2015

    1 pagesAD01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    SH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Requests from the shareholders in the company for the issue of share warrants to bearer. 07/01/2015
    RES13

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Appointment of Mr. Michael Gerdschwager as a director on Jul 15, 2014

    2 pagesAP01

    Termination of appointment of Christian Sickinger as a director on Jul 15, 2014

    1 pagesTM01

    Annual return made up to Apr 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Christian Sickinger on May 09, 2014

    2 pagesCH01

    Registered office address changed from * Taylour House 69 High Street Edenbridge Kent TN8 5AL England* on Apr 26, 2014

    1 pagesAD01

    Registered office address changed from * 121 London Road Stone Dartford Kent DA2 6BA England* on Apr 09, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jan 26, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Christian Sickinger as a director

    2 pagesAP01

    Termination of appointment of Kerstin Muller as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed start my LIMITED\certificate issued on 14/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2012

    Change company name resolution on Sep 13, 2012

    RES15
    change-of-nameSep 14, 2012

    Change of name by resolution

    NM01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 26, 2012

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of VOLTTEXON LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GO AHEAD SERVICE LIMITED
    B18 6EW Birmingham
    69 Great Hampton Street
    West Midlands
    United Kingdom
    Secretary
    B18 6EW Birmingham
    69 Great Hampton Street
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05217519
    120723590001
    GERDSCHWAGER, Michael, Mr.
    Duesseldorferstr.
    10719 Berlin
    76
    Germany
    Director
    Duesseldorferstr.
    10719 Berlin
    76
    Germany
    GermanyGermanCompany Director190736740001
    MULLER, Kerstin
    London Road
    Stone
    DA2 6BA Dartford
    121
    United Kingdom
    Director
    London Road
    Stone
    DA2 6BA Dartford
    121
    United Kingdom
    EnglandGermanDirector114681620001
    SICKINGER, Christian
    62 Mayfield Road
    CR2 0BF Sanderstead
    Flat 4
    London
    England
    Director
    62 Mayfield Road
    CR2 0BF Sanderstead
    Flat 4
    London
    England
    GermanyGermanDirector171090000001

    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