Company NameVoyager Securities 2007-1 Plc
Company StatusDissolved
Company Number06096509
CategoryPublic Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date4 May 2011 (12 years, 11 months ago)
Previous NameVoyager Securities Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed20 March 2007(1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2011)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed20 March 2007(1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2011)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMawlaw Administration Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2010Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 4 August 2010 (2 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Declaration of solvency (4 pages)
3 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-22
(1 page)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Declaration of solvency (4 pages)
3 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 50,000
(6 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 50,000
(6 pages)
25 August 2009Full accounts made up to 31 December 2008 (16 pages)
25 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Full accounts made up to 31 December 2007 (11 pages)
16 February 2009Full accounts made up to 31 December 2007 (11 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 old broad street LONDONEC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 old broad street LONDONEC2N 1HQ (1 page)
6 May 2008Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
24 April 2007Company name changed voyager securities PLC\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed voyager securities PLC\certificate issued on 24/04/07 (2 pages)
11 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (7 pages)
11 April 2007Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (15 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
11 April 2007New director appointed (15 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (7 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 20 black friars lane london EC4V 6HD (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 20 black friars lane london EC4V 6HD (1 page)
11 April 2007New director appointed (5 pages)
11 April 2007New director appointed (5 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2007Certificate of authorisation to commence business and borrow (1 page)
29 March 2007Certificate of authorisation to commence business and borrow (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2007Application to commence business (2 pages)
12 February 2007Incorporation (56 pages)
12 February 2007Incorporation (56 pages)