Villa Real
Consett
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 16 May 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr John Mawson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Durham Road South Stanley Stanley Co Durham DH9 6QQ |
Director Name | Mr Eric Steven Diamond |
---|---|
Date of Birth | April 1950 (Born 74 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 | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rutland Place, The Rutts Bushey Heath Bushey WD23 1ND |
Secretary Name | Beech Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | Unit 1 Derwentside Business Cen Consett Business Park Villa Real Consett County 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 |
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 |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (2 pages) |
16 February 2017 | Application to strike the company off the register (2 pages) |
9 February 2017 | Registered office address changed from Unit 1, Derwentside Business Centre 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, Derwentside Business Centre 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) |
20 January 2017 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page) |
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) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 August 2015 | Termination of appointment of Beech Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Beech Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Director's details changed for Mr Simone Dowson on 26 June 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Simone Dowson on 26 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of John Mawson as a director on 26 June 2015 (1 page) |
28 July 2015 | Appointment of Mr Simone Dowson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr Simone Dowson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of John Mawson as a director on 26 June 2015 (1 page) |
28 July 2015 | Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 18 June 2014 (1 page) |
28 May 2014 | Registered office address changed from 17 Rolling Mill Consett Co Durham DH8 6NH on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 17 Rolling Mill Consett Co Durham DH8 6NH on 28 May 2014 (1 page) |
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 April 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
19 April 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Incorporation (22 pages) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Incorporation (22 pages) |