Company NameVoyages Du Vin Ltd
Company StatusDissolved
Company Number07368789
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 6 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)
Previous NameVoyages Du Vins Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Neale Howard Tyler
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lealands Avenue
Leigh
Tonbridge
Kent
TN11 8QU
Director NameMr Justin Charles Law
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Ist Floor 52 Netherford Road
London
SW4 6AE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitevoyagesduvin.com
Telephone01732 834738
Telephone regionSevenoaks

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

8 at £1Neale Howard Tyler
80.00%
Ordinary
2 at £1Justin Charles Law
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,005
Cash£52
Current Liabilities£31,138

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Director's details changed for Mr Neale Howard Tyler on 13 July 2012 (2 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
22 September 2014Director's details changed for Mr Neale Howard Tyler on 13 July 2012 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
11 October 2013Termination of appointment of Justin Law as a director (1 page)
11 October 2013Termination of appointment of Justin Law as a director (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
11 October 2011Statement of capital following an allotment of shares on 8 September 2010
  • GBP 10
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 8 September 2010
  • GBP 10
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 8 September 2010
  • GBP 10
(4 pages)
17 January 2011Registered office address changed from 28 Well Close Leigh TN11 8RQ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 28 Well Close Leigh TN11 8RQ United Kingdom on 17 January 2011 (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed voyages du vins LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
19 October 2010Company name changed voyages du vins LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
15 September 2010Appointment of Mr Justin Charles Law as a director (2 pages)
15 September 2010Appointment of Mr Neale Howard Tyler as a director (2 pages)
15 September 2010Appointment of Mr Neale Howard Tyler as a director (2 pages)
15 September 2010Appointment of Mr Justin Charles Law as a director (2 pages)
8 September 2010Incorporation (20 pages)
8 September 2010Termination of appointment of Peter Valaitis as a director (1 page)
8 September 2010Incorporation (20 pages)
8 September 2010Termination of appointment of Peter Valaitis as a director (1 page)