Villa Real
Consett
County Durham
DH8 6BP
Director Name | Maria Fratila |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Strada Florilor 55 Tufesti Braila 817185 |
Director Name | Miss Tanaporn Thompson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Willow Cottage Shotley Bridge Consett County Durham DH8 9LH |
Director Name | Mr Gareth Hardy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Crescent West Rainton Houghton Le Spring Tyne And Wear DH4 6SB |
Registered Address | Unit 2 Consett Business Park Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Maria Fratila 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (2 pages) |
5 November 2015 | Termination of appointment of Gareth Hardy as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Gareth Hardy as a director on 4 November 2015 (1 page) |
5 November 2015 | Appointment of Mrs Cathryn Dowson as a director on 4 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Cathryn Dowson as a director on 4 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Gareth Hardy as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Gareth Hardy as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Tanaporn Thompson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Tanaporn Thompson as a director on 4 November 2015 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Registered office address changed from Suite 19 First Floor Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ to Unit 2 Consett Business Park Villa Real Consett County Durham DH8 6BP on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Maria Fratila as a director on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 29 September 2015 (2 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|