Villa Real
Consett
Co Durham
DH8 6BP
Director Name | Mr Adrian Peter Schouten |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Green Consett County Durham DH8 5BG |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peartree Bungalows Blackhall Mill Newcastle Upon Tyne Tyne And Wear NE17 7TW |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley County Durham DH9 9NQ |
Director Name | Mrs Sandra Ainsley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Greenways Consett County Durham DH8 7DJ |
Secretary Name | Forrest Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Uinit 1, Derwentside Business Centre Consett Busin Villa Real Consett County Durham DH8 6BP |
Registered Address | Unit 49 Consett Business Park Villa Real Consett Co Durham 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 |
Year | 2013 |
---|---|
Net Worth | £50 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (2 pages) |
13 November 2017 | Application to strike the company off the register (2 pages) |
11 October 2017 | Appointment of Mrs Carolyne Mack as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Sandra Ainsley as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mrs Carolyne Mack as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Sandra Ainsley as a director on 11 October 2017 (1 page) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 February 2017 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham 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 Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 November 2015 | Appointment of Mrs Sandra Ainsley as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Carolyne Mack as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Carolyne Mack as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Sandra Ainsley as a director on 11 November 2015 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
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) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Registered office address changed from 10 the Green Consett County Durham DH8 5BG on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Paul Robinson as a director (1 page) |
30 May 2014 | Termination of appointment of Forrest Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Registered office address changed from 10 the Green Consett County Durham DH8 5BG on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Forrest Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Paul Robinson as a director (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2013 (16 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2013 (16 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Appointment of Forrest Secretaries Ltd as a secretary (2 pages) |
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Appointment of Forrest Secretaries Ltd as a secretary (2 pages) |
29 July 2013 | Register inspection address has been changed (1 page) |
23 July 2013 | Registered office address changed from , C/O Bazz Norton, 339 Linen Hall, 162-168 Regent Street, London, W1B 5TD, United Kingdom on 23 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Adrian Schouten as a director (2 pages) |
23 July 2013 | Appointment of Mr Paul Robinson as a director (3 pages) |
23 July 2013 | Appointment of Mr Paul Robinson as a director (3 pages) |
23 July 2013 | Termination of appointment of Adrian Schouten as a director (2 pages) |
23 July 2013 | Registered office address changed from , C/O Bazz Norton, 339 Linen Hall, 162-168 Regent Street, London, W1B 5TD, United Kingdom on 23 July 2013 (2 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|