About

Registered Number: 06156955
Date of Incorporation: 13/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: 46 Unit 4, The Runway, Hatfield, Hertfordshire, AL10 9GL,

 

Based in Hertfordshire, Volink Global Solutions Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Volink Global Solutions Ltd. Okelo, Vincent Odhiambo, Krycinska, Anna are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKELO, Vincent Odhiambo 13 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KRYCINSKA, Anna 13 March 2007 20 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 25 March 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
DISS16(SOAS) - N/A 25 August 2011
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2011
DISS16(SOAS) - N/A 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
CH01 - Change of particulars for director 06 January 2011
AD01 - Change of registered office address 06 January 2011
DISS16(SOAS) - N/A 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 16 October 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.