Company NameVoyages Provence Ltd
Company StatusDissolved
Company Number04456547
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJudith Hudson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Impasse Roumanille
13122 Ventabren
France
Secretary NameIan Douglas Marsom
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRomegas
3992 Chemin De St Donat Nord
Aix En Provence
13100
France
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£4,158
Net Worth£1,282
Cash£1,282

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Return made up to 07/06/06; full list of members (6 pages)
4 August 2006Application for striking-off (1 page)
1 June 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
25 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Secretary's particulars changed (1 page)
22 July 2003Return made up to 07/06/03; full list of members (6 pages)
24 April 2003Registered office changed on 24/04/03 from: victoria houseai 64 paul street london EC2A 4NG (1 page)
9 October 2002Ad 07/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
29 June 2002Registered office changed on 29/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2002Director resigned (1 page)
7 June 2002Incorporation (18 pages)