Company NameVilla Thais Limited
Company StatusDissolved
Company Number03492017
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 2 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)
Previous NameCraftbrook Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Tsielepi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 31 July 2001)
RoleAccountant
Correspondence Address13 Knossou Street
Ay Omoloyites
Nicosia
Cyprus
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusClosed
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,934
Cash£493
Current Liabilities£3,427

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000Registered office changed on 19/12/00 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
10 January 2000Full accounts made up to 31 January 1999 (6 pages)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
11 August 1999Secretary's particulars changed (1 page)
11 August 1999Ad 01/03/98--------- £ si 998@1 (2 pages)
11 August 1999Return made up to 13/01/99; full list of members (5 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
4 June 1998New secretary appointed (1 page)
4 June 1998New director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle str london EC2A 4SD (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
11 March 1998Company name changed craftbrook LIMITED\certificate issued on 12/03/98 (2 pages)
13 January 1998Incorporation (20 pages)