Villa Real
Consett
DH8 6BP
Director Name | Mr Russell Dawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 38 Ambleside Throckley Newcastle Upon Tyne NE15 9HE |
Director Name | Mr Colin Dowson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Elms Shotley Bridge Consett County Durham DH8 0UA |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley Durham DH9 9NQ |
Director Name | Mr Colin Dowson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Director Name | Mrs Tanaporn Dowson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(6 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 19 January 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 111 Greenways Consett Durham DH8 7DJ |
Director Name | Mr Stephen Paul Fairgray |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Cyril Street Consett DH8 5NR |
Director Name | Miss Jennifer Willis |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Deepdale Drive Consett DH8 7EH |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | P.O Box 438 Palm Grove House Road Town Tortola British Virgin Islands |
Secretary Name | Cherry Blossom Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year 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(3 years, 7 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 |
Website | silkplantsworld.com |
---|
Registered Address | Unit 49, Derwentside Business Centre 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 |
2 at £1 | Belizar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53 |
Current Liabilities | £53 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (1 page) |
13 November 2018 | Appointment of Mrs Angela Edgar as a director on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Jennifer Willis as a director on 13 November 2018 (1 page) |
30 July 2018 | Appointment of Miss Jennifer Willis as a director on 30 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Stephen Paul Fairgray as a director on 30 July 2018 (1 page) |
30 July 2018 | Registered office address changed from 5 Cyril Street Consett DH8 5NR England to 46 Deepdale Drive Consett DH8 7EH on 30 July 2018 (1 page) |
13 June 2018 | Notification of Scott Baldwin as a person with significant control on 13 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
13 June 2018 | Cessation of Avita Consulting Ltd as a person with significant control on 13 June 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
17 November 2017 | Notification of Avita Consulting Ltd as a person with significant control on 21 October 2017 (2 pages) |
17 November 2017 | Cessation of Colin Dowson as a person with significant control on 21 October 2017 (1 page) |
17 November 2017 | Notification of Avita Consulting Ltd as a person with significant control on 21 October 2017 (2 pages) |
17 November 2017 | Cessation of Colin Dowson as a person with significant control on 21 October 2017 (1 page) |
27 April 2017 | Appointment of Mr Stephen Paul Fairgray as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Colin Dowson as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Colin Dowson as a director on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 10 Butsfield Lane Consett DH8 9EN England to 5 Cyril Street Consett DH8 5NR on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Stephen Paul Fairgray as a director on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 10 Butsfield Lane Consett DH8 9EN England to 5 Cyril Street Consett DH8 5NR on 27 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Registered office address changed from 111 Greenways Consett Durham DH8 7DJ to 10 Butsfield Lane Consett DH8 9EN on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 111 Greenways Consett Durham DH8 7DJ to 10 Butsfield Lane Consett DH8 9EN on 14 February 2017 (1 page) |
19 January 2017 | Appointment of Mr Colin Dowson as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Colin Dowson as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page) |
17 January 2017 | Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Colin Dowson as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Colin Dowson as a director on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Director's details changed for Mr Colin Dowson on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Colin Dowson on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Colin Dowson on 6 March 2015 (2 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
6 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Mr Colin Dowson as a director (2 pages) |
6 June 2014 | Termination of appointment of Carolyne Mack as a director (1 page) |
6 June 2014 | Appointment of Mr Colin Dowson as a director (2 pages) |
6 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
6 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Carolyne Mack as a director (1 page) |
30 May 2014 | Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of Cherry Blossom 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 Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Colin Dowson as a director (1 page) |
30 May 2014 | Termination of appointment of Colin Dowson as a director (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
29 May 2014 | Registered office address changed from 111 Greenways Consett County Durham DH8 7DJ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 111 Greenways Consett County Durham DH8 7DJ on 29 May 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 April 2013 | Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Registered office address changed from 31 Leyburn Close Ouston Chester Le Street DH2 1TD United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 31 Leyburn Close Ouston Chester Le Street DH2 1TD United Kingdom on 12 March 2013 (1 page) |
22 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Appointment of Mr Colin Dowson as a director (2 pages) |
29 November 2011 | Termination of appointment of Russell Dawson as a director (1 page) |
29 November 2011 | Termination of appointment of Russell Dawson as a director (1 page) |
29 November 2011 | Appointment of Mr Colin Dowson as a director (2 pages) |
17 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 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) |
2 November 2011 | Register inspection address has been changed (2 pages) |
28 October 2011 | Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
28 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
28 October 2011 | Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages) |
22 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
22 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
21 October 2010 | Incorporation (23 pages) |
21 October 2010 | Incorporation (23 pages) |