6 Market Place, Fitzrovia
London
W1W 8AF
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 19 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2017) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street London W1T 1DG |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Website | www.voyagertravel.co.uk |
---|---|
Telephone | 0800 0371533 |
Telephone region | Freephone |
Registered Address | Unit 111209, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Roy Delcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
6 September 2019 | Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 111209, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page) |
1 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
3 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page) |
23 November 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page) |
23 November 2017 | Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages) |
23 November 2017 | Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Roy Ervin Delcy on 30 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from Las Suite 707 High Road London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Las Suite 707 High Road London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Roy Ervin Delcy on 30 July 2014 (3 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
20 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 February 2013 (1 page) |
19 February 2013 | Appointment of Roy Delcy as a director (2 pages) |
19 February 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 February 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
19 February 2013 | Appointment of Roy Delcy as a director (2 pages) |
19 February 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 February 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2012 (1 page) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|