Company NameVorelli Limited
Company StatusDissolved
Company Number08257091
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Dominica Ashaya Halliwell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£41,358
Cash£59,308
Current Liabilities£25,791

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
26 January 2018Notification of Christopher Michael Halliwell as a person with significant control on 23 December 2017 (2 pages)
26 January 2018Notification of Christopher Michael Halliwell as a person with significant control on 23 December 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 26 October 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
22 October 2015Director's details changed for Miss Dominica Ashaya Lindsey on 19 September 2015 (2 pages)
22 October 2015Director's details changed for Miss Dominica Ashaya Lindsey on 19 September 2015 (2 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
24 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
31 October 2012Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex Cm08 Bl United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex Cm08 Bl United Kingdom on 31 October 2012 (1 page)
17 October 2012Incorporation (44 pages)
17 October 2012Incorporation (44 pages)