Company NameVoyager Travel Limited
Company StatusDissolved
Company Number07197376
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Denis Luther Antoine Yahnick
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed30 August 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 26 July 2022)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressUnit 111209, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed19 February 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2017)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Contact

Websitewww.voyagertravel.co.uk
Telephone0800 0371533
Telephone regionFreephone

Location

Registered AddressUnit 111209, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Roy Delcy
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 September 2019Registered 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 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
3 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page)
23 November 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page)
23 November 2017Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages)
23 November 2017Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages)
4 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Director's details changed for Mr Roy Ervin Delcy on 30 July 2014 (3 pages)
30 July 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Roy Ervin Delcy on 30 July 2014 (3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
3 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
20 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 February 2013 (1 page)
19 February 2013Appointment of Roy Delcy as a director (2 pages)
19 February 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
19 February 2013Termination of appointment of Adrian Koe as a director (1 page)
19 February 2013Appointment of Roy Delcy as a director (2 pages)
19 February 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
19 February 2013Termination of appointment of Adrian Koe as a director (1 page)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2012 (1 page)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)