Company NameVoyage (WDE) Limited
Company StatusDissolved
Company Number07895200
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameW.D.E & Anything Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Chambers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(1 year after company formation)
Appointment Duration4 years, 1 month (closed 28 February 2017)
RoleChief Executive Officer / Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address388 High Road
Wembley
Middlesex
HA9 6AR
Director NameMr Akeel Gunness
Date of BirthDecember 1989 (Born 34 years ago)
NationalityTrinidad And Tobago
StatusClosed
Appointed20 June 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address388 High Road
Wembley
Middlesex
HA9 6AR
Director NameMr Godfrey Ernest Nyamekyeh
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address388 High Road
Wembley
Middlesex
HA9 6AR
Director NameMr Steve Pumbu
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2017)
RoleChief Executive Officer / Founder
Country of ResidenceEngland
Correspondence Address388 High Road
Wembley
Middlesex
HA9 6AR
Director NameMr Marlon Hastick
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleW.D.E
Country of ResidenceUnited Kingdom
Correspondence Address281b Anhurst Road
London
N16 7UX
Director NameMr Steve Pumbu
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleW.D.E
Country of ResidenceUnited Kingdom
Correspondence AddressChallenge House Suite 104
616 Mitcham Road
Croydon
Surrey
CR0 3AA
Secretary NameDr Daniel Stephen James Coyne
NationalityBritish
StatusResigned
Appointed03 April 2012(3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2012)
RoleCompany Director
Correspondence Address8 Hepworth Court Hepworth Gardens
Barking
Essex
IG11 9AZ
Director NameMr Akeel Gunness
Date of BirthDecember 1989 (Born 34 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed01 January 2013(12 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 2013)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address7 Hatch Grove
Romford
RM6 5NS
Director NameMiss Getou Nkoy-Nyama
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressChallenge House Suite 104
616 Mitcham Road
Croydon
Surrey
CR0 3AA
Director NameMr David Chambers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressChallenge House Suite 104
616 Mitcham Road
Croydon
Surrey
CR0 3AA

Location

Registered Address388 High Road
Wembley
Middlesex
HA9 6AR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1David Chambers
50.00%
Ordinary
1 at £1Steve Pumbu
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
8 February 2016Appointment of Mr Akeel Gunness as a director on 20 June 2013 (2 pages)
8 February 2016Appointment of Mr Akeel Gunness as a director on 20 June 2013 (2 pages)
28 September 2015Appointment of Mr David Chambers as a director on 3 January 2013 (2 pages)
28 September 2015Appointment of Mr David Chambers as a director on 3 January 2013 (2 pages)
28 September 2015Appointment of Mr Steve Pumbu as a director on 25 September 2015 (2 pages)
28 September 2015Appointment of Mr Steve Pumbu as a director on 25 September 2015 (2 pages)
2 September 2015Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA to 388 High Road Wembley Middlesex HA9 6AR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA to 388 High Road Wembley Middlesex HA9 6AR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA to 388 High Road Wembley Middlesex HA9 6AR on 2 September 2015 (1 page)
1 September 2015Termination of appointment of Getou Nkoy-Nyama as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Godfrey Ernest Nyamekyeh as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Getou Nkoy-Nyama as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Godfrey Ernest Nyamekyeh as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Godfrey Ernest Nyamekyeh as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Getou Nkoy-Nyama as a director on 1 September 2015 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
17 June 2013Company name changed W.D.e & anything LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
17 June 2013Company name changed W.D.e & anything LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Change of name notice (2 pages)
11 May 2013Termination of appointment of David Chambers as a director (1 page)
11 May 2013Termination of appointment of David Chambers as a director (1 page)
11 May 2013Termination of appointment of Akeel Gunness as a director (1 page)
11 May 2013Termination of appointment of Steve Pumbu as a director (1 page)
11 May 2013Termination of appointment of Steve Pumbu as a director (1 page)
11 May 2013Termination of appointment of Akeel Gunness as a director (1 page)
25 April 2013Appointment of Miss Getou Nkoy-Nyama as a director (2 pages)
25 April 2013Appointment of Miss Getou Nkoy-Nyama as a director (2 pages)
10 April 2013Appointment of Mr Akeel Gunness as a director (2 pages)
10 April 2013Appointment of Mr Akeel Gunness as a director (2 pages)
18 March 2013Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 4 Springdale Road London N16 9NX United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 4 Springdale Road London N16 9NX United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 March 2013Appointment of David Chambers as a director (2 pages)
16 March 2013Appointment of David Chambers as a director (2 pages)
26 October 2012Registered office address changed from 104 Katherine Road London E6 1EN England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 104 Katherine Road London E6 1EN England on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Marlon Hastick as a director (1 page)
26 October 2012Termination of appointment of Marlon Hastick as a director (1 page)
27 September 2012Registered office address changed from 16 Ryder Avenue 2 Iris Court London England E10 5GJ United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 16 Ryder Avenue 2 Iris Court London England E10 5GJ United Kingdom on 27 September 2012 (1 page)
19 April 2012Termination of appointment of Daniel Coyne as a secretary (1 page)
19 April 2012Termination of appointment of Daniel Coyne as a secretary (1 page)
13 April 2012Appointment of Dr Daniel Stephen James Coyne as a secretary (3 pages)
13 April 2012Appointment of Dr Daniel Stephen James Coyne as a secretary (3 pages)
15 March 2012Director's details changed for Mr Marlon Hastick on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 29 Cadgon Terrace 2 Iris Court London England E9 5EG United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 29 Cadgon Terrace 2 Iris Court London England E9 5EG United Kingdom on 15 March 2012 (1 page)
15 March 2012Director's details changed for Mr Marlon Hastick on 15 March 2012 (2 pages)
14 March 2012Registered office address changed from 16 Ryder Avenue 2 Iris Court London England E10 5GJ United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 16 Ryder Avenue 2 Iris Court London England E10 5GJ United Kingdom on 14 March 2012 (1 page)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)