Company NameVoyager Wholesale Limited
Company StatusDissolved
Company Number03263395
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNatalie Karen Leslie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RolePress Officer
Correspondence Address9 Scottwell Drive
Colindale
London
NW9 6QA
Director NameSimon Leslie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleTextile Agent
Correspondence Address9 Scottwell Drive
Colindale
London
NW9 6QA
Secretary NameNatalie Karen Leslie
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RolePress Officer
Correspondence Address9 Scottwell Drive
Colindale
London
NW9 6QA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address5 Coppergate House
16 Brune Street
London
E1 7NJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
12 August 1999Accounts for a dormant company made up to 30 November 1997 (1 page)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
20 July 1999Voluntary strike-off action has been suspended (1 page)
23 February 1999Voluntary strike-off action has been suspended (1 page)
27 January 1999Application for striking-off (1 page)
26 February 1998Return made up to 15/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Ad 02/10/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
16 January 1998Registered office changed on 16/01/98 from: cambridge house 27 cambridge park london E11 2PU (1 page)
17 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1997£ nc 1000/15000 01/10/97 (1 page)
8 August 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (3 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
15 October 1996Incorporation (11 pages)