Villa Real
Consett
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Luke O'Orourke |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Green Street Consett County Durham DH8 5LP |
Director Name | Mr David Reynoldson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Millfield Court Blackhill Consett Co.Durham DH8 8TN |
Director Name | Ms Susan Wheatley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 York Road Consett County Durham DH8 0LL |
Director Name | Mr Adrian Moody |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Elm Park Terrace Shotley Bridge Consett County Durham DH8 0NA |
Director Name | Mr David Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2014) |
Role | Administrator |
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 County 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 (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Road Consett County Durham DH8 7LN |
Director Name | Mr Eric Steven Diamond |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rutland Place, The Rutts Bushey Heath Bushey WD23 1ND |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I |
Secretary Name | Sunflower 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, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Website | lingerieporndivas.com |
---|
Registered Address | Office 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 | -£1,121 |
Current Liabilities | £1,121 |
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) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for 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) |
16 February 2017 | Application to strike the company off the register (2 pages) |
9 February 2017 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England 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 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
19 January 2017 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Eric Steven Diamond 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 | Termination of appointment of David Thompson 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 David Thompson as a director on 26 June 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
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) |
31 July 2015 | Registered office address changed from 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 March 2015 | Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY England to 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY England to 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH on 11 March 2015 (1 page) |
21 August 2014 | Director's details changed for Mr David Thompson on 13 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr David Thompson on 13 August 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
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) |
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) |
10 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Mr David Thompson as a director (2 pages) |
4 June 2014 | Appointment of Mr David Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of David Thompson as a director (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of David Thompson as a director (1 page) |
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 Sunflower Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page) |
28 May 2014 | Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY on 28 May 2014 (1 page) |
15 May 2014 | Register(s) moved to registered office address (1 page) |
15 May 2014 | Register(s) moved to registered office address (1 page) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
5 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 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) |
18 June 2012 | Registered office address changed from 69 Trafalgar Street West Scarborough North Yorkshire YO12 7AX England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 69 Trafalgar Street West Scarborough North Yorkshire YO12 7AX England on 18 June 2012 (1 page) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Mr David Thompson as a director (2 pages) |
10 April 2012 | Termination of appointment of Adrian Moody as a director (1 page) |
10 April 2012 | Appointment of Mr David Thompson as a director (2 pages) |
10 April 2012 | Termination of appointment of Adrian Moody as a director (1 page) |
23 February 2012 | Appointment of Mr Adrian Moody as a director (2 pages) |
23 February 2012 | Appointment of Mr Adrian Moody as a director (2 pages) |
23 February 2012 | Termination of appointment of Susan Wheatley as a director (1 page) |
23 February 2012 | Termination of appointment of Susan Wheatley as a director (1 page) |
14 December 2011 | Registered office address changed from 87 Briardale Delves Lane Consett County Durham DH8 7BG on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 87 Briardale Delves Lane Consett County Durham DH8 7BG on 14 December 2011 (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 inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Appointment of Sunflower Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Appointment of Sunflower Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of David Reynoldson as a director (1 page) |
28 March 2011 | Termination of appointment of David Reynoldson as a director (1 page) |
28 March 2011 | Appointment of Ms Susan Wheatley as a director (2 pages) |
28 March 2011 | Appointment of Ms Susan Wheatley as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 April 2010 | Director's details changed for Mr David Reynoldson on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr David Reynoldson on 16 April 2010 (2 pages) |
17 August 2009 | Appointment terminated director luke o'orourke (1 page) |
17 August 2009 | Director appointed mr david reynoldson (1 page) |
17 August 2009 | Appointment terminated director luke o'orourke (1 page) |
17 August 2009 | Director appointed mr david reynoldson (1 page) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
16 April 2009 | Incorporation (18 pages) |
16 April 2009 | Incorporation (18 pages) |