Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 February 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mrs Susan Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 71 Constance Street Consett Co Durham DH8 5DT |
Director Name | Miss Kalie Barton |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gainsbrough Road Stanley County Durham DH9 6TE |
Director Name | Mrs Violet Ann Slee |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Shibdon Bank Blaydon-On-Tyne Tyne And Wear NE21 5EP |
Director Name | Mr Tony Murray |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fines Park Stanley Durham DH9 8QZ |
Director Name | Mr Andrew James Gilfillan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A, 667 Wandsworth Road London SW8 3JE |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Secretary Name | Rose Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Website | dirtypornvixens.com |
---|
Registered Address | Unit 1, Derwentside Business Centre Consett Business Park 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 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2017 | Termination of appointment of Andrew James Gilfillan as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Andrew James Gilfillan as a director on 19 January 2017 (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (2 pages) |
18 November 2016 | Application to strike the company off the register (2 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Director's details changed for Mr Andrew James Gilfillan on 31 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Andrew James Gilfillan on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Andrew James Gilfillan as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Andrew James Gilfillan as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
4 August 2015 | Registered office address changed from 16 Tindale Street Consett County Durham DH8 6DL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Tony Murray as a director on 26 June 2015 (1 page) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Tony Murray as a director on 26 June 2015 (1 page) |
4 August 2015 | Registered office address changed from 16 Tindale Street Consett County Durham DH8 6DL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 16 Tindale Street Consett County Durham DH8 6DL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 October 2014 | Registered office address changed from 33 South Cross Street Leadgate Consett Durham DH8 6DJ United Kingdom to 16 Tindale Street Consett County Durham DH8 6DL on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 33 South Cross Street Leadgate Consett Durham DH8 6DJ United Kingdom to 16 Tindale Street Consett County Durham DH8 6DL on 31 October 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Mr Tony Murray as a director (2 pages) |
4 June 2014 | Appointment of Mr Tony Murray as a director (2 pages) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Tony Murray as a director (1 page) |
2 June 2014 | Termination of appointment of Tony Murray as a director (1 page) |
2 June 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
29 May 2014 | Registered office address changed from 33 South Cross Street Leadgate Consett County Durham DH8 6DJ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 33 South Cross Street Leadgate Consett County Durham DH8 6DJ on 29 May 2014 (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register(s) moved to registered office address (1 page) |
14 October 2013 | Register(s) moved to registered office address (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of Violet Slee as a director (1 page) |
5 November 2012 | Termination of appointment of Violet Slee as a director (1 page) |
5 November 2012 | Appointment of Mr Tony Murray as a director (2 pages) |
5 November 2012 | Appointment of Mr Tony Murray as a director (2 pages) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
30 August 2012 | Registered office address changed from 3 Salem Avenue Delves Lane Consett County Durham DH8 7HZ England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 3 Salem Avenue Delves Lane Consett County Durham DH8 7HZ England on 30 August 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 December 2010 | Appointment of Mrs Viotle Slee as a director (2 pages) |
9 December 2010 | Termination of appointment of Kalie Barton as a director (1 page) |
9 December 2010 | Appointment of Mrs Viotle Slee as a director (2 pages) |
9 December 2010 | Termination of appointment of Kalie Barton as a director (1 page) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 April 2010 | Appointment of Miss Kalie Barton as a director (2 pages) |
20 April 2010 | Appointment of Miss Kalie Barton as a director (2 pages) |
19 April 2010 | Termination of appointment of Susan Thompson as a director (1 page) |
19 April 2010 | Termination of appointment of Susan Thompson as a director (1 page) |
8 December 2009 | Registered office address changed from 40 Rolling Mill Consett Co Durham DH8 6NH on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 40 Rolling Mill Consett Co Durham DH8 6NH on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 40 Rolling Mill Consett Co Durham DH8 6NH on 8 December 2009 (1 page) |
6 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Susan Thompson on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mrs Susan Thompson on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mrs Susan Thompson on 6 November 2009 (2 pages) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |