Company NameVillatastic Limited
Company StatusDissolved
Company Number06611873
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Louise McDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Mrs Fiona Louise McDonald
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Application to strike the company off the register (3 pages)
22 July 2014Application to strike the company off the register (3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
19 June 2013Annual return made up to 5 June 2013
Statement of capital on 2013-06-19
  • GBP 100
(15 pages)
19 June 2013Annual return made up to 5 June 2013
Statement of capital on 2013-06-19
  • GBP 100
(15 pages)
19 June 2013Annual return made up to 5 June 2013
Statement of capital on 2013-06-19
  • GBP 100
(15 pages)
27 June 2012Director's details changed for Fiona Louise Mcdonald on 1 April 2012 (3 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 June 2012Director's details changed for Fiona Louise Mcdonald on 1 April 2012 (3 pages)
27 June 2012Director's details changed for Fiona Louise Mcdonald on 1 April 2012 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Annual return made up to 5 June 2011 (15 pages)
29 June 2011Annual return made up to 5 June 2011 (15 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Annual return made up to 5 June 2011 (15 pages)
16 August 2010Annual return made up to 5 June 2010 (15 pages)
16 August 2010Annual return made up to 5 June 2010 (15 pages)
16 August 2010Annual return made up to 5 June 2010 (15 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 October 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
5 October 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
2 September 2009Return made up to 05/06/09; full list of members (5 pages)
2 September 2009Return made up to 05/06/09; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 12 westfield newcastle upon tyne NE3 4YB (1 page)
17 November 2008Registered office changed on 17/11/2008 from 12 westfield newcastle upon tyne NE3 4YB (1 page)
20 June 2008Registered office changed on 20/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 June 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
20 June 2008Appointment terminated director jl nominees one LIMITED (1 page)
20 June 2008Director appointed fiona louise mcdonald (2 pages)
20 June 2008Director appointed fiona louise mcdonald (2 pages)
20 June 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
20 June 2008Registered office changed on 20/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 June 2008Appointment terminated director jl nominees one LIMITED (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)