Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Miss Emma Brown |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dixon Avenue Ebchester Consett Co Durham DH8 0PZ |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fines Park Stanley County Durham DH9 8QZ |
Director Name | Ms Emma Brown |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Temple Forge Mews Consett County Durham DH8 5RZ |
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Secretary Name | Beech Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | Unit 1 Derwentside Business Cen Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre 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 | -£648 |
Current Liabilities | £648 |
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 |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England 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 England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
9 February 2017 | Application to strike the company off the register (2 pages) |
9 February 2017 | Application to strike the company off the register (2 pages) |
19 January 2017 | Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 (1 page) |
20 September 2016 | Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 October 2015 | Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Benjamin Bateson as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Benjamin Bateson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Emma Brown as a director on 26 June 2015 (1 page) |
28 July 2015 | Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Emma Brown as a director on 26 June 2015 (1 page) |
28 July 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 September 2014 | Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ England to 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ England to 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB on 11 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 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 Ms Emma Brown as a director (2 pages) |
4 June 2014 | Appointment of Ms Emma Brown 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 Emma Brown as a director (1 page) |
2 June 2014 | Termination of appointment of Beech Secretaries Ltd as a secretary (1 page) |
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 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Beech Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Emma Brown as a director (1 page) |
29 May 2014 | Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ on 29 May 2014 (1 page) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 April 2013 | Registered office address changed from 2 Stanleyburn View New Kyo Stanley Co Durham DH9 7GB United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 2 Stanleyburn View New Kyo Stanley Co Durham DH9 7GB United Kingdom on 26 April 2013 (1 page) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
5 April 2013 | Incorporation (22 pages) |
5 April 2013 | Incorporation (22 pages) |