Bromley
BR1 1HN
Director Name | Mr David Frank Hawthorn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Beaufort Close Lynden Gate London SW15 3TL |
Director Name | Ms Uma Patel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old South Close Pinner Middlesex HA5 4TW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr David Frank Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Beaufort Close Lynden Gate London SW15 3TL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Steven Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 72 Cherry Hills Watford WD19 6DL |
Website | e-voyages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87312130 |
Telephone region | London |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
5k at £1 | Emmanuelle Spriet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £637,579 |
Cash | £256,134 |
Current Liabilities | £791,783 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 July 2014 | Delivered 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 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 April 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (13 pages) |
15 February 2022 | Appointment of a voluntary liquidator (4 pages) |
15 February 2022 | Resolutions
|
15 February 2022 | Statement of affairs (14 pages) |
15 February 2022 | Registered 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 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
26 March 2021 | Satisfaction of charge 056771980001 in full (1 page) |
26 March 2021 | Satisfaction of charge 056771980002 in full (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (3 pages) |
29 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
7 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
4 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
4 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
9 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (17 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (17 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 November 2015 | Director's details changed for Mrs Emmanuelle Josette Spriet on 13 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mrs Emmanuelle Josette Spriet on 13 November 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 August 2014 | Registration of charge 056771980002, created on 31 July 2014 (8 pages) |
5 August 2014 | Registration of charge 056771980002, created on 31 July 2014 (8 pages) |
2 April 2014 | Registration of charge 056771980001 (26 pages) |
2 April 2014 | Registration of charge 056771980001 (26 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Register inspection address has been changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL England (1 page) |
5 April 2013 | Register inspection address has been changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL England (1 page) |
5 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 April 2011 | Registered office address changed from 39 Flowers Avenue Ruislip Middlesex HA4 8GA United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 39 Flowers Avenue Ruislip Middlesex HA4 8GA United Kingdom on 14 April 2011 (1 page) |
8 April 2011 | Director's details changed for Miss Emmanuelle Spriet on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Miss Emmanuelle Spriet on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Miss Emmanuelle Spriet on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey Watford WD19 6DL on 8 April 2011 (1 page) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey WD19 6DL on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 72 Cherry Hills Carpenders Meadow South Oxhey WD19 6DL on 25 January 2010 (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Emmanuelle Spriet on 21 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Emmanuelle Spriet on 21 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 March 2009 | Appointment terminated secretary steven turner (1 page) |
10 March 2009 | Appointment terminated secretary steven turner (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 86 turnham green terrace london W4 1QN (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 86 turnham green terrace london W4 1QN (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 16 st john street london EC1M 4NT (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 16 st john street london EC1M 4NT (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
17 January 2006 | Incorporation (14 pages) |
17 January 2006 | Incorporation (14 pages) |