About

Registered Number: 04270390
Date of Incorporation: 15/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 6 months ago)
Registered Address: Rift House Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ

 

Founded in 2001, Volage Ltd are based in Ashford in Kent, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Drugeat, Nadine, Lamary, Pierre, Gatward, Claire Louise, Mouacine, Rachid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMARY, Pierre 10 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DRUGEAT, Nadine 25 July 2003 - 1
GATWARD, Claire Louise 15 August 2001 10 September 2001 1
MOUACINE, Rachid 10 September 2001 25 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 March 2012
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 05 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 May 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.