About

Registered Number: 04801643
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: FINDLAY JAMES, Saxon House Saxon Way, Cheltenham, GL52 6QX

 

Having been setup in 2003, Vole Consultancy Ltd has its registered office in Cheltenham. We don't know the number of employees at the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATEKOLE, Victor Yaw Sabin 17 June 2003 - 1
AMANOR, David Asha 01 June 2010 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
COUDRAY, Sophie 17 June 2008 - 1
DUA, Deborah Odua 17 June 2003 17 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2015
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2014
4.20 - N/A 22 July 2014
AA - Annual Accounts 28 April 2014
DISS40 - Notice of striking-off action discontinued 01 April 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 10 May 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 30 January 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 17 February 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 06 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 12 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 03 May 2006
225 - Change of Accounting Reference Date 29 March 2006
363s - Annual Return 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 July 2004
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.