Company NameVillamarts Limited
Company StatusDissolved
Company Number02588071
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Joseph Nahome
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(7 months after company formation)
Appointment Duration31 years, 5 months (closed 07 March 2023)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address5-15 Ahaad Haam Street
Raanana
Israel
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMr Ronald Barnett
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1991)
RoleCompany Director
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameMr Moshe Tobi
NationalityBritish
StatusResigned
Appointed04 June 1991(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address6 Damon House
London
NW7 2JT
Secretary NameMr Stephen Barry Sadler
NationalityBritish
StatusResigned
Appointed21 August 2001(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 October 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bure Court
Somerset Road, New Barnet
Barnet
Hertfordshire
EN5 1RP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.villamarts.co.uk/
Email address[email protected]
Telephone020 74170260
Telephone regionLondon

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1J.s. Nahome
100.00%
Ordinary

Financials

Year2014
Net Worth£187,460
Cash£141,424
Current Liabilities£906,759

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (1 page)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 May 2021 (4 pages)
12 June 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
4 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Registered office address changed from 32-34 Greville St London EC1N 8TB to 45 Chase Court Gardens Enfield EN2 8DJ on 20 December 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Termination of appointment of Stephen Sadler as a secretary (1 page)
21 October 2011Termination of appointment of Stephen Sadler as a secretary (1 page)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Joseph Nahome on 24 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Joseph Nahome on 24 January 2010 (2 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 January 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 29 January 2009 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Annual return made up to 29 January 2008 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 29 January 2008 with a full list of shareholders (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 29/01/07; full list of members (2 pages)
19 March 2007Return made up to 29/01/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
6 February 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Return made up to 29/01/05; full list of members (6 pages)
3 February 2005Return made up to 29/01/05; full list of members (6 pages)
18 February 2004Return made up to 29/01/04; full list of members (6 pages)
18 February 2004Return made up to 29/01/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 May 2001Return made up to 04/03/01; full list of members (6 pages)
3 May 2001Return made up to 04/03/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 04/03/99; full list of members (6 pages)
30 March 1999Return made up to 04/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 March 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 04/03/98
(4 pages)
4 March 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 04/03/98
(4 pages)
17 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 March 1997Return made up to 04/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
14 March 1997Return made up to 04/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
30 April 1996Return made up to 04/03/96; full list of members (6 pages)
30 April 1996Return made up to 04/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
11 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
26 April 1995Return made up to 04/03/95; full list of members (6 pages)
26 April 1995Return made up to 04/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 March 1991Incorporation (13 pages)
4 March 1991Incorporation (13 pages)