Company NameE-Voyages Limited
Company StatusDissolved
Company Number05677198
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Emmanuelle Josette Spriet
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMr David Frank Hawthorn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Beaufort Close
Lynden Gate
London
SW15 3TL
Director NameMs Uma Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old South Close
Pinner
Middlesex
HA5 4TW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr David Frank Hawthorn
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Beaufort Close
Lynden Gate
London
SW15 3TL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSteven Turner
NationalityBritish
StatusResigned
Appointed20 October 2006(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address72 Cherry Hills
Watford
WD19 6DL

Contact

Websitee-voyages.co.uk
Email address[email protected]
Telephone020 87312130
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

5k at £1Emmanuelle Spriet
100.00%
Ordinary

Financials

Year2014
Net Worth£637,579
Cash£256,134
Current Liabilities£791,783

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 July 2014Delivered on: 5 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 6TH floor 54-58 high street edgware middlesex t/no.NGL733301.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
5 June 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
11 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (13 pages)
15 February 2022Appointment of a voluntary liquidator (4 pages)
15 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
(1 page)
15 February 2022Statement of affairs (14 pages)
15 February 2022Registered office address changed from Sovereign House Graham Road Harrow HA3 5RF England to 5-7 Ravensbourne Road Bromley BR1 1HN on 15 February 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
26 March 2021Satisfaction of charge 056771980001 in full (1 page)
26 March 2021Satisfaction of charge 056771980002 in full (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (3 pages)
29 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 May 2020Registered office address changed from 6th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Sovereign House Graham Road Harrow HA3 5RF on 6 May 2020 (1 page)
13 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
4 December 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
4 December 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
9 October 2017Unaudited abridged accounts made up to 31 January 2017 (17 pages)
9 October 2017Unaudited abridged accounts made up to 31 January 2017 (17 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000
(3 pages)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000
(3 pages)
16 November 2015Director's details changed for Mrs Emmanuelle Josette Spriet on 13 November 2015 (2 pages)
16 November 2015Director's details changed for Mrs Emmanuelle Josette Spriet on 13 November 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Registered office address changed from C/O E-Voyages Limited Jubilee House 2Nd Floor Merrion Avenue Stanmore Middlesex HA7 4RY to 6Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O E-Voyages Limited Jubilee House 2Nd Floor Merrion Avenue Stanmore Middlesex HA7 4RY to 6Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 January 2015 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Registration of charge 056771980002, created on 31 July 2014 (8 pages)
5 August 2014Registration of charge 056771980002, created on 31 July 2014 (8 pages)
2 April 2014Registration of charge 056771980001 (26 pages)
2 April 2014Registration of charge 056771980001 (26 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,000
(4 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 April 2013Register inspection address has been changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL England (1 page)
5 April 2013Register inspection address has been changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL England (1 page)
5 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 April 2011Registered office address changed from 39 Flowers Avenue Ruislip Middlesex HA4 8GA United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 39 Flowers Avenue Ruislip Middlesex HA4 8GA United Kingdom on 14 April 2011 (1 page)
8 April 2011Director's details changed for Miss Emmanuelle Spriet on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Miss Emmanuelle Spriet on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL on 8 April 2011 (1 page)
8 April 2011Director's details changed for Miss Emmanuelle Spriet on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL on 8 April 2011 (1 page)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
30 November 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 5,000
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 5,000
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 5,000
(3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey WD19 6DL on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey WD19 6DL on 25 January 2010 (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Emmanuelle Spriet on 21 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Emmanuelle Spriet on 21 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Appointment terminated secretary steven turner (1 page)
10 March 2009Appointment terminated secretary steven turner (1 page)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 86 turnham green terrace london W4 1QN (1 page)
11 November 2006Registered office changed on 11/11/06 from: 86 turnham green terrace london W4 1QN (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 16 st john street london EC1M 4NT (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 16 st john street london EC1M 4NT (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Incorporation (14 pages)
17 January 2006Incorporation (14 pages)