Villa Real
Consett
DH8 6BP
Director Name | Mr Gary Anthony Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brampton Gardens Throckley Newcastle Upon Tyne NE15 9HH |
Director Name | Ms Pauline Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 George Street Blackhill Consett County Durham DH8 0AE |
Director Name | Miss Claire McGuigan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 45 Delvedere Consett Durham DH8 7HF |
Director Name | Miss Tanaporn Thompson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Willow Cottage Newlands Grange Shotley Bridge Consett Durham DH8 9LH |
Director Name | Mrs Tanaporn Dowson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Willow Cottage Newlands Grange Shotley Bridge Consett Durham DH8 9LH |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola British Virgin Islands |
Secretary Name | Chestnut Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(9 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(3 years, 4 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 | style-up-your-car.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 |
1 at £1 | Belizar LTD 50.00% Ordinary |
---|---|
1 at £1 | Farandole Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £951 |
Current Liabilities | £70 |
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 | Termination of appointment of Tanaporn Dowson as a director on 13 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 27 Brooke Close East Stanley Stanley Durham DH9 6TW England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Mrs Angela Edgar as a director on 13 November 2018 (2 pages) |
3 April 2018 | Cessation of Farandole Holdings Ltd as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Notification of Victoria Scott as a person with significant control on 3 April 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Cessation of Tanaporn Thompson as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Cessation of Tanaporn Thompson as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Notification of Farandole Holdings Ltd as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Farandole Holdings Ltd as a person with significant control on 8 December 2017 (2 pages) |
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) |
18 January 2017 | Director's details changed for Miss Tanaporn Thompson on 17 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Miss Tanaporn Thompson on 17 January 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Appointment of Miss Tanaporn Thompson as a director on 24 November 2016 (2 pages) |
5 December 2016 | Appointment of Miss Tanaporn Thompson as a director on 24 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Claire Mcguigan as a director on 24 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 15 Durham Road South Stanley Stanley County Durham DH9 6QQ England to 27 Brooke Close East Stanley Stanley Durham DH9 6TW on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Claire Mcguigan as a director on 24 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 15 Durham Road South Stanley Stanley County Durham DH9 6QQ England to 27 Brooke Close East Stanley Stanley Durham DH9 6TW on 29 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 27 September 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) |
1 December 2015 | Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015 (1 page) |
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
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) |
29 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 June 2014 | Appointment of Miss Claire Mcguigan 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 Tanaporn Thompson as a director (1 page) |
6 June 2014 | Termination of appointment of Tanaporn Thompson 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 Miss Claire Mcguigan as a director (2 pages) |
6 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (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) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Chestnut Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER England on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Claire Mcguigan as a director (1 page) |
30 May 2014 | Appointment of Miss Tanaporn Thompson as a director (2 pages) |
30 May 2014 | Termination of appointment of Chestnut Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Miss Tanaporn Thompson as a director (2 pages) |
30 May 2014 | Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER England on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Claire Mcguigan as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 November 2013 | Director's details changed for Ms Claire Mcguigan on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Ms Claire Mcguigan on 29 November 2013 (2 pages) |
3 October 2013 | Register(s) moved to registered office address (1 page) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Register(s) moved to registered office address (1 page) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 April 2013 | Secretary's details changed for Chestnut Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Chestnut Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Chestnut 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) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 20 September 2012 (1 page) |
20 September 2012 | Appointment of Ms Claire Mcguigan as a director (2 pages) |
20 September 2012 | Appointment of Ms Claire Mcguigan as a director (2 pages) |
20 September 2012 | Termination of appointment of Pauline Wilson as a director (1 page) |
20 September 2012 | Termination of appointment of Pauline Wilson as a director (1 page) |
8 May 2012 | Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR United Kingdom on 8 May 2012 (1 page) |
13 March 2012 | Registered office address changed from 12 Dale Court Consett County Durham DH8 5DJ United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 12 Dale Court Consett County Durham DH8 5DJ United Kingdom on 13 March 2012 (1 page) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Appointment of Ms Pauline Wilson as a director (2 pages) |
10 November 2011 | Termination of appointment of Gary Anthony Robinson as a director (1 page) |
10 November 2011 | Appointment of Ms Pauline Wilson as a director (2 pages) |
10 November 2011 | Termination of appointment of Gary Anthony Robinson as a director (1 page) |
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) |
31 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
31 October 2011 | Appointment of Chestnut Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Appointment of Chestnut Secretaries Ltd as a secretary (2 pages) |
26 September 2011 | Registered office address changed from 36 Derwent Crescent Hamsterley Newcastle upon Tyne NE17 7PD United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 36 Derwent Crescent Hamsterley Newcastle upon Tyne NE17 7PD United Kingdom on 26 September 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
28 January 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
27 January 2011 | Incorporation (23 pages) |
27 January 2011 | Incorporation (23 pages) |