Company NameVillandry Ltd.
Company StatusDissolved
Company Number02886921
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameVillandry Covered Markets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Rosalind Carrarini
NationalityBritish
StatusClosed
Appointed05 June 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressFlat 1
25 Manchester Square
London
W1M 5AP
Director NameGavin Monk
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed19 June 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 2003)
RoleExecutive Director
Correspondence Address229 Parkville Bay
Winnipeg
R2M 2JG
Director NameRodney Brian Marples
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2003)
RoleChartered Accountant
Correspondence Address11 Cranesfield
Sherborne St John
Basingstoke
Hampshire
RG24 9LN
Director NameJean Charles Carrarini
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 1999)
RoleRestaurateur
Correspondence AddressFlat 1 25 Manchester Square
London
W1M 5AP
Director NameMr Clifford Harris
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Elsworthy Road
London
NW3 3BS
Director NameShona Mackintosh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1998)
RoleCompany Director
Correspondence Address26 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts10 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 2002 (3 pages)
7 May 2002Notice of completion of voluntary arrangement (3 pages)
10 July 2001Joint supervisor's report - 1.3 (2 pages)
28 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2001 (3 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
1 August 2000Notice of discharge of Administration Order (4 pages)
1 August 2000Administrator's abstract of receipts and payments (3 pages)
11 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2000 (3 pages)
6 March 2000Administrator's abstract of receipts and payments (3 pages)
25 August 1999Administrator's abstract of receipts and payments (2 pages)
24 August 1999Director resigned (1 page)
16 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 1999 (2 pages)
1 March 1999Administrator's abstract of receipts and payments (2 pages)
25 August 1998Administrator's abstract of receipts and payments (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 40 queen anne street london W1M 0EL (1 page)
24 February 1998Administration Order (4 pages)
24 February 1998Notice of Administration Order (1 page)
11 February 1998Return made up to 12/01/98; full list of members (7 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
22 January 1998Statement of affairs (30 pages)
22 January 1998Ad 19/06/97--------- £ si [email protected]=500 £ si [email protected]=250000 £ ic 2/250502 (5 pages)
11 January 1998New director appointed (2 pages)
11 January 1998S-div 28/06/97 (1 page)
11 January 1998£ nc 10000/452500 19/06/97 (1 page)
27 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Accounting reference date extended from 10/05/98 to 31/10/98 (1 page)
8 September 1997Accounts for a dormant company made up to 10 May 1997 (1 page)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
19 June 1997Accounting reference date shortened from 31/10/97 to 10/05/97 (1 page)
10 April 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
30 July 1996Registered office changed on 30/07/96 from: 89 marylebone high street london W1M 3DE (1 page)
19 January 1996Return made up to 12/01/96; no change of members (4 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Company name changed villandry covered markets limite d\certificate issued on 13/10/95 (4 pages)
17 July 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
26 June 1995Return made up to 12/01/95; full list of members
  • 363(287) ‐ Registered office changed on 26/06/95
(6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 31 corsham street london N1 6DR (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1994Incorporation (17 pages)