Leigh
Tonbridge
Kent
TN11 8QU
Director Name | Mr Justin Charles Law |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat Ist Floor 52 Netherford Road London SW4 6AE |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | voyagesduvin.com |
---|---|
Telephone | 01732 834738 |
Telephone region | Sevenoaks |
Registered Address | 42 Doughty Street London WC1N 2LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
8 at £1 | Neale Howard Tyler 80.00% Ordinary |
---|---|
2 at £1 | Justin Charles Law 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,005 |
Cash | £52 |
Current Liabilities | £31,138 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
20 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 September 2014 | Director's details changed for Mr Neale Howard Tyler on 13 July 2012 (2 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Neale Howard Tyler on 13 July 2012 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 October 2013 | Termination of appointment of Justin Law as a director (1 page) |
11 October 2013 | Termination of appointment of Justin Law as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 8 September 2010
|
11 October 2011 | Statement of capital following an allotment of shares on 8 September 2010
|
11 October 2011 | Statement of capital following an allotment of shares on 8 September 2010
|
17 January 2011 | Registered office address changed from 28 Well Close Leigh TN11 8RQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 28 Well Close Leigh TN11 8RQ United Kingdom on 17 January 2011 (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed voyages du vins LTD\certificate issued on 19/10/10
|
19 October 2010 | Company name changed voyages du vins LTD\certificate issued on 19/10/10
|
15 September 2010 | Appointment of Mr Justin Charles Law as a director (2 pages) |
15 September 2010 | Appointment of Mr Neale Howard Tyler as a director (2 pages) |
15 September 2010 | Appointment of Mr Neale Howard Tyler as a director (2 pages) |
15 September 2010 | Appointment of Mr Justin Charles Law as a director (2 pages) |
8 September 2010 | Incorporation (20 pages) |
8 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 September 2010 | Incorporation (20 pages) |
8 September 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |