Villa Real
Consett
DH8 6BP
Director Name | Mr David Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Generation Place Consett County Durham DH8 5XT |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month 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 David Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Road Consett County Durham DH8 7LN |
Director Name | Mr Colin Limond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Glenluce Court Blackhill Consett County Durham DH8 8TL |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola British B.V.I |
Secretary Name | Sycamore Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 6 months 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, 1 month 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 |
Registered Address | Unit A 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 |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Current Liabilities | £53 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (2 pages) |
6 February 2017 | Registered office address changed from 4 Cooperative Terrace West Dipton Stanley County Durham DH9 9AQ to Unit a Consett Business Park Villa Real Consett DH8 6BP on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Colin Limond as a director on 6 February 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 December 2015 | Appointment of Mr Colin Limond as a director on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of David Thompson as a director on 30 December 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 August 2014 | Director's details changed for Mr David Thompson on 13 August 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 18 June 2014 (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) |
4 June 2014 | Appointment of Mr David Thompson as a director (2 pages) |
30 May 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
30 May 2014 | Termination of appointment of David Thompson as a director (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page) |
29 May 2014 | Registered office address changed from 50 Lambton Avenue Consett County Durham DH8 7JE on 29 May 2014 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 March 2014 | Registered office address changed from 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS England on 24 March 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages) |
1 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
31 October 2011 | Appointment of Sycamore Secretaries Ltd as a secretary (2 pages) |
3 August 2011 | Registered office address changed from 28 Pixley Dell Consett County Durham DH8 7DB United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 28 Pixley Dell Consett County Durham DH8 7DB United Kingdom on 3 August 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Thompson on 15 April 2010 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 5 sunny terrace dipton stanley county durham DH9 9DX (1 page) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
15 April 2009 | Incorporation (18 pages) |