Villa Real
Consett
County Durham
DH8 6BP
Director Name | Joseph Went |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Calle Principal No.37 Nuevo Belen San Miguelito Panama |
Secretary Name | Mr Richard Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Hathaway Lane Stratford Upon Avon Warwickshire CV37 9BJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Office 6 Derwentside Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Rwl Registrars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,400 |
Cash | £1 |
Current Liabilities | £2,136 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Patrice Drouilly Runner on 25 May 2010 (2 pages) |
13 August 2012 | Director's details changed for Patrice Drouilly Runner on 25 May 2010 (2 pages) |
13 August 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 December 2010 | Director's details changed for Patrice Drouilly Runner on 31 October 2009 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 December 2010 | Annual return made up to 2 June 2009 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 2 June 2010 (14 pages) |
6 December 2010 | Annual return made up to 2 June 2009 with a full list of shareholders (10 pages) |
6 December 2010 | Registered office address changed from 27 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 27 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom on 6 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 2 June 2010 (14 pages) |
6 December 2010 | Annual return made up to 2 June 2010 (14 pages) |
6 December 2010 | Registered office address changed from 27 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP United Kingdom on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Patrice Drouilly Runner on 31 October 2009 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 December 2010 | Annual return made up to 2 June 2009 with a full list of shareholders (10 pages) |
1 December 2010 | Administrative restoration application (3 pages) |
1 December 2010 | Administrative restoration application (3 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, 37 greenhill street, stratford upon avon, warwickshire, CV37 6LE (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, 37 greenhill street, stratford upon avon, warwickshire, CV37 6LE (1 page) |
8 October 2008 | Appointment terminated secretary richard white (1 page) |
8 October 2008 | Appointment terminated secretary richard white (1 page) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 August 2003 | Return made up to 02/06/03; full list of members
|
20 August 2003 | Return made up to 02/06/03; full list of members
|
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page) |
2 June 2002 | Incorporation (16 pages) |
2 June 2002 | Incorporation (16 pages) |