Company NameVillas Road (1993) Limited
Company StatusDissolved
Company Number02824471
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesBurginhall 703 Limited and Al Futaisi (London) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Russell Southam
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years after company formation)
Appointment Duration17 years, 9 months (closed 05 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 45521 Abu Dhabi
United Arab Emirates
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 1993(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameTarek Al Hassen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1993(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 15 January 2009)
RoleBusiness Manager
Correspondence AddressBox 315
Abu Dhabi
United Arab Emirates
Director NameMichael Bruce Athelston Nobbs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1994)
RoleFinance Director
Correspondence Address17-18 Ferrari Drive
Beverly Hills
California
90210
Director NameJohn Patrick Egli
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(5 years after company formation)
Appointment Duration14 years, 10 months (resigned 29 April 2013)
RoleArchitect
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 41326 Abu Dhabi
United Arab Emirates
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sheikh Khalifa Bin Hamdan Al Nahyan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
16 December 2015Satisfaction of charge 3 in full (1 page)
16 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 4 in full (1 page)
15 December 2015Satisfaction of charge 4 in full (1 page)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Satisfaction of charge 2 in full (1 page)
11 July 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of John Egli as a director (1 page)
2 May 2013Termination of appointment of John Egli as a director (1 page)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Director's details changed for John Patrick Egli on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Joseph Russell Southam on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Joseph Russell Southam on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Joseph Russell Southam on 1 October 2009 (2 pages)
1 July 2010Director's details changed for John Patrick Egli on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Patrick Egli on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Director's change of particulars / john egli / 05/06/2009 (1 page)
26 June 2009Return made up to 07/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / joseph southam / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / john egli / 05/06/2009 (1 page)
26 June 2009Director's change of particulars / joseph southam / 05/06/2009 (1 page)
26 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 February 2009Appointment terminated director tarek al hassen (1 page)
20 February 2009Appointment terminated director tarek al hassen (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2007Return made up to 07/06/07; full list of members (2 pages)
10 July 2007Return made up to 07/06/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2004Return made up to 07/06/04; full list of members (7 pages)
6 September 2004Return made up to 07/06/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 June 2003Return made up to 07/06/03; full list of members (6 pages)
16 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 August 2002Return made up to 07/06/02; no change of members (6 pages)
5 August 2002Return made up to 07/06/02; no change of members (6 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 June 2000Location of register of members (1 page)
14 June 2000Return made up to 07/06/00; no change of members (5 pages)
14 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 June 2000Return made up to 07/06/00; no change of members (5 pages)
14 June 2000Location of register of members (1 page)
8 July 1999Return made up to 07/06/99; no change of members (5 pages)
8 July 1999Return made up to 07/06/99; no change of members (5 pages)
18 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
30 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 March 1999Particulars of mortgage/charge (5 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (5 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
7 July 1998Return made up to 07/06/98; full list of members (5 pages)
7 July 1998Return made up to 07/06/98; full list of members (5 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
20 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
3 July 1997Return made up to 07/06/97; no change of members (4 pages)
3 July 1997Return made up to 07/06/97; no change of members (4 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 September 1996Return made up to 07/06/96; no change of members (4 pages)
30 September 1996Return made up to 07/06/96; no change of members (4 pages)
26 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
26 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
30 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
30 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
7 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
7 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 July 1993Company name changed al futaisi (london) LIMITED\certificate issued on 28/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
7 June 1993Incorporation (23 pages)
7 June 1993Incorporation (23 pages)