Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Andrew McBride |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Green Street Consett County Durham DH8 5LP |
Director Name | Mr Andrew McBride |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Green Street Consett Durham DH8 5LP |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 9 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 Annfield Plain Stanley Durham DH9 8QZ |
Director Name | Mrs Laura Jayne Dunn |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fairfield Consett County Durham DH8 7HA |
Director Name | Mr Chitangud Ramchurn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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, 2 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(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett Durham DH8 6BP |
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 | -£1,122 |
Current Liabilities | £1,122 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (2 pages) |
31 May 2017 | Application to strike the company off the register (2 pages) |
10 April 2017 | Termination of appointment of Chitangud Ramchurn as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Chitangud Ramchurn as a director on 10 April 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 1 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 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) |
15 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
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) |
14 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 August 2015 | Appointment of Mr Chitangud Ramchurn as a director on 31 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Chitangud Ramchurn as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Laura Jayne Dunn as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Laura Jayne Dunn as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 August 2014 | Appointment of Mrs Laura Jayne Dunn as a director on 14 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Andrew Mcbride as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Andrew Mcbride as a director on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Mrs Laura Jayne Dunn as a director on 14 August 2014 (2 pages) |
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) |
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) |
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 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 Andrew Mcbride as a director (2 pages) |
4 June 2014 | Appointment of Mr Andrew Mcbride as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Andrew Mcbride as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Mcbride as a director (1 page) |
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) |
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) |
30 May 2014 | Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ United Kingdom on 30 May 2014 (1 page) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
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) |
19 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
19 September 2012 | Registered office address changed from 19 Clifford Street Chester Le Street County Durham DH3 3JW England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 19 Clifford Street Chester Le Street County Durham DH3 3JW England on 19 September 2012 (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
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) |
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 Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Registered office address changed from 10 Moor View Consett Co Durham DH8 5TG on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 10 Moor View Consett Co Durham DH8 5TG on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 10 Moor View Consett Co Durham DH8 5TG on 1 February 2011 (1 page) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages) |
2 September 2009 | Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page) |
2 September 2009 | Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page) |
19 August 2009 | Incorporation (18 pages) |
19 August 2009 | Incorporation (18 pages) |