Bagleys Lane
London
SW6 2BW
Director Name | Anthony Thomas Etridge |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | David Leslie Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Cottage 42 Town Street, Sutton Cum Lound Retford Nottinghamshire DN22 8PT |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle 150 Casa 6d Nueva Andalucia Marbella Spain |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | tfldefence.com |
---|
Registered Address | 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Voyager Holding Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (1 page) |
30 July 2018 | Termination of appointment of Francis Stewart Le Carpentier as a director on 20 July 2018 (1 page) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
31 May 2017 | Registered office address changed from 4 Talina Centre Bagleys Lane Fulham London SW6 2BW to 44 Baker Street London W1U 7AL on 31 May 2017 (1 page) |
31 May 2017 | Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
31 May 2017 | Registered office address changed from 4 Talina Centre Bagleys Lane Fulham London SW6 2BW to 44 Baker Street London W1U 7AL on 31 May 2017 (1 page) |
31 May 2017 | Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
31 May 2017 | Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
31 May 2017 | Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
9 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Appointment of Voyager Holding Group Limited as a director (2 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Appointment of Voyager Holding Group Limited as a director (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
5 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Francis Stewart Le Carpentier on 23 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Francis Stewart Le Carpentier on 23 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2007 | Return made up to 18/10/07; no change of members
|
24 October 2007 | Return made up to 18/10/07; no change of members
|
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
13 November 2006 | Return made up to 18/10/06; full list of members
|
13 November 2006 | Return made up to 18/10/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
17 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
23 August 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
23 August 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
15 December 2004 | Ad 01/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 December 2004 | Ad 01/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Incorporation (10 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Incorporation (10 pages) |
18 October 2004 | Secretary resigned (1 page) |