Company NameVoyager On-Line Limited
Company StatusDissolved
Company Number03268012
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePrem Mannar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleSales Manager
Correspondence Address53 Clifton Road
Ilford
Essex
IG2 7DG
Secretary NameTanya McDonald
NationalityAustralian
StatusClosed
Appointed26 March 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2005)
RoleProject Coordinator
Correspondence Address6a Adel Grange Close
Leeds
West Yorkshire
LS16 8HX
Secretary NameMr Peter John Fowler
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Stapehill Road
Wimborne
Dorset
BH21 7ND
Director NameMark George Fafalios
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(3 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address8 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameMark George Fafalios
NationalityAmerican
StatusResigned
Appointed17 February 1997(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 1997)
RoleChartered Accountant
Correspondence Address8 Oxshott Rise
Cobham
Surrey
KT11 2RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed09 July 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
Correspondence AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed01 March 1999(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 March 2003)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address3 Stainburn Terrace
Leeds
West Yorkshire
LS17 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
29 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 January 2002Total exemption small company accounts made up to 31 October 2000 (12 pages)
8 January 2002Total exemption small company accounts made up to 31 October 1999 (6 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
26 October 2001Return made up to 24/10/00; no change of members (6 pages)
2 October 2001Registered office changed on 02/10/01 from: 53 clifton road ilford essex IG2 7DF (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 April 2000Registered office changed on 05/04/00 from: the old power station 121 mortlake high street london SW18 8SN (1 page)
5 April 2000Accounts for a small company made up to 31 October 1998 (7 pages)
7 December 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 July 1998Particulars of mortgage/charge (9 pages)
8 December 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Ad 23/10/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 December 1997Nc inc already adjusted 01/10/97 (1 page)
1 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 1 east borough wimborne dorset BH21 1PA (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
24 October 1996Incorporation (21 pages)