Villa Real
Consett
DH8 6BP
Director Name | Miss Jacqueline Williamson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 Generation Place Consett County Durham DH8 5XT |
Director Name | Miss Kayleigh Susan Brown |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Troon Close Blackhill Consett County Durham DH8 5XF |
Director Name | Miss Danielle Hind |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dunelm Walk Consett County Durham DH8 7QU |
Director Name | Miss Angela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Fairview Drive Consett County Durham DH8 6QX |
Director Name | Ms Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Fairview Drive Consett County Durham DH8 6QX |
Director Name | Miss Angela Thomson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola BVI |
Secretary Name | Sycamore Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 5 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 after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Durham DH8 6BP |
Website | 12xeighteen.com |
---|
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 |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223 |
Current Liabilities | £59 |
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) |
23 March 2017 | 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 23 March 2017 (1 page) |
23 March 2017 | 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 23 March 2017 (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) |
17 February 2017 | Application to strike the company off the register (2 pages) |
17 February 2017 | Application to strike the company off the register (2 pages) |
9 February 2017 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park 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 Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Danielle Hind as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Danielle Hind as a director 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 | Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Angela Thompson as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Angela Thomson as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Angela Thomson as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Angela Thompson as a director on 31 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Angela Thompson as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Appointment of Miss Angela Thomson as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Miss Angela Thompson as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Miss Angela Thomson as a director on 28 July 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 October 2014 | Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 June 2014 | Appointment of Ms Danielle Hind as a director (2 pages) |
4 June 2014 | Appointment of Ms Danielle Hind as a director (2 pages) |
30 May 2014 | Termination of appointment of Danielle Hind as a director (1 page) |
30 May 2014 | Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
30 May 2014 | Termination of appointment of Danielle Hind as a director (1 page) |
30 May 2014 | Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
28 May 2014 | Registered office address changed from 152 Linden Place Newton Aycliffe County Durham DL5 7BQ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 152 Linden Place Newton Aycliffe County Durham DL5 7BQ on 28 May 2014 (1 page) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 January 2014 | Registered office address changed from 39 the Crescent Bridgehill Consett County Durham DH8 8LB England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 39 the Crescent Bridgehill Consett County Durham DH8 8LB England on 15 January 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 11 May 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) |
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) |
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) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Registered office address changed from 3 Mackays Court, Front Street Consett County Durham DH8 5AQ England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 3 Mackays Court, Front Street Consett County Durham DH8 5AQ England on 20 March 2012 (1 page) |
3 November 2011 | Register inspection address has been changed (2 pages) |
3 November 2011 | Register(s) moved to registered inspection location (2 pages) |
3 November 2011 | Register(s) moved to registered inspection location (2 pages) |
3 November 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Appointment of Sycamore Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
31 October 2011 | Appointment of Sycamore Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
6 September 2011 | Registered office address changed from 43 Briardale Delves Lane Consett County Durham DH8 7BG on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 43 Briardale Delves Lane Consett County Durham DH8 7BG on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 43 Briardale Delves Lane Consett County Durham DH8 7BG on 6 September 2011 (1 page) |
24 August 2011 | Appointment of Miss Danielle Hind as a director (2 pages) |
24 August 2011 | Termination of appointment of Kayleigh Brown as a director (1 page) |
24 August 2011 | Appointment of Miss Danielle Hind as a director (2 pages) |
24 August 2011 | Termination of appointment of Kayleigh Brown as a director (1 page) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Appointment of Miss Kayleigh Susan Brown as a director (2 pages) |
15 February 2011 | Appointment of Miss Kayleigh Susan Brown as a director (2 pages) |
14 February 2011 | Termination of appointment of Jacqueline Williamson as a director (1 page) |
14 February 2011 | Termination of appointment of Jacqueline Williamson as a director (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Miss Jacqueline Williamson on 11 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Miss Jacqueline Williamson on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages) |
29 May 2009 | Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page) |
29 May 2009 | Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page) |
11 May 2009 | Incorporation (18 pages) |
11 May 2009 | Incorporation (18 pages) |