Villa Real
Consett
DH8 6BP
Director Name | Mrs Lisa Jane Milner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rolling Mill Consett Co.Durham DH8 6NH |
Director Name | Miss Dana Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Arkless Grove The Grove Consett County Durham DH8 8AB |
Director Name | Mr Marc Wilson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 28 Dorset Crescent Moorside Consett County Durham DH8 8HX |
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 | Tree Top Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Registered Address | Unit 49 Consett Business Park Villa Real Consett DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£280 |
Current Liabilities | £280 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 9 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 23 October 2022 (overdue) |
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2022 | Application to strike the company off the register (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
11 March 2021 | Change of details for Mr Simon Dowson as a person with significant control on 10 March 2021 (2 pages) |
11 March 2021 | Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 11 March 2021 (1 page) |
11 March 2021 | Director's details changed for Mr Simon Peter Dowson on 10 March 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 February 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
1 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 September 2015 | Termination of appointment of Tree Top Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Tree Top Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
9 September 2015 | Director's details changed for Mr Simon Peter Dowson on 31 July 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Simon Peter Dowson on 31 July 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 September 2014 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 5 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register(s) moved to registered office address (1 page) |
10 September 2013 | Registered office address changed from 20 the Cyrpess Evergreen Court, High Pit Road Cramlington Northumberland NE23 6BT England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 20 the Cyrpess Evergreen Court, High Pit Road Cramlington Northumberland NE23 6BT England on 10 September 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Tree Top 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) |
10 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
10 October 2012 | Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP (1 page) |
10 October 2012 | Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP (1 page) |
10 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 February 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
7 February 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
6 February 2012 | Termination of appointment of Marc Wilson as a director (1 page) |
6 February 2012 | Termination of appointment of Marc Wilson as a director (1 page) |
26 January 2012 | Registered office address changed from 12 Bessemer Street Consett County Durham DH8 5SS United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12 Bessemer Street Consett County Durham DH8 5SS United Kingdom on 26 January 2012 (1 page) |
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 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Appointment of Tree Top Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Appointment of Tree Top Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
28 October 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) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 February 2011 | Termination of appointment of Dana Wilson as a director (1 page) |
10 February 2011 | Appointment of Mr Marc Wilson as a director (2 pages) |
10 February 2011 | Appointment of Mr Marc Wilson as a director (2 pages) |
10 February 2011 | Termination of appointment of Dana Wilson as a director (1 page) |
9 November 2010 | Registered office address changed from 2 the Crescent Bridgehill Consett County Durham DH8 8LA United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 2 the Crescent Bridgehill Consett County Durham DH8 8LA United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 2 the Crescent Bridgehill Consett County Durham DH8 8LA United Kingdom on 9 November 2010 (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) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Appointment of Miss Dana Wilson as a director (2 pages) |
9 December 2009 | Appointment of Miss Dana Wilson as a director (2 pages) |
8 December 2009 | Termination of appointment of Lisa Milner as a director (1 page) |
8 December 2009 | Termination of appointment of Lisa Milner as a director (1 page) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Lisa Milner on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Lisa Milner on 6 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 77 briadale delves lane consett co.durham DH8 7BG (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 77 briadale delves lane consett co.durham DH8 7BG (1 page) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |