London
SW1Y 6HR
Director Name | Journey Ventures Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Correspondence Address | 7-8 Stratford Place London W1C 1AY |
Director Name | Mr Matthew Adam Webb |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Place London W1W 8AF |
Registered Address | Unit 48,25 Jermyn Street London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
15 at £1 | Moy Trade & Invest Sa 50.00% Ordinary |
---|---|
5 at £1 | Giles Vigor-robertson 16.67% Ordinary |
5 at £1 | Journey Ventures LTD 16.67% Ordinary |
5 at £1 | Matt Adam Webb 16.67% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Registered office address changed from 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF England to Unit 48,25 Jermyn Street London SW1Y 6HR on 4 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
7 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF on 7 July 2016 (1 page) |
21 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 August 2015 | Registered office address changed from 7-8 Stratford Place London W1C 1AY to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from 7-8 Stratford Place London W1C 1AY to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 11 August 2015 (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Journey Ventures Ltd on 27 September 2013 (1 page) |
28 October 2014 | Director's details changed for Mr Nicholas Magliocchetti on 27 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Journey Ventures Ltd on 27 September 2013 (1 page) |
28 October 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Nicholas Magliocchetti on 27 September 2014 (2 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
8 October 2013 | Registered office address changed from 6 Market Place London W1W 8AF England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 6 Market Place London W1W 8AF England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 6 Market Place London W1W 8AF England on 8 October 2013 (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Termination of appointment of a director (1 page) |
16 September 2013 | Termination of appointment of a director (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Appointment of Nicholas Magliocchetti as a director (3 pages) |
23 October 2012 | Appointment of Nicholas Magliocchetti as a director (3 pages) |
23 October 2012 | Termination of appointment of Matthew Webb as a director (2 pages) |
23 October 2012 | Termination of appointment of Matthew Webb as a director (2 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|