Company NameVillas Of Morocco Limited
Company StatusDissolved
Company Number04483177
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameWrapsters Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameYoussef Benamour
Date of BirthDecember 1971 (Born 52 years ago)
NationalityMoroccan
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceMorocco
Correspondence AddressFlat 1 37 Lowndes Square
London
SW1X 9JL
Secretary NameHCW Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2002(same day as company formation)
Correspondence Address10 St Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevillasofmorocco.com/
Email address[email protected]

Location

Registered Address14 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.01Youssef Benamour
93.20%
Ordinary A
40 at £0.01Hem Sa
3.73%
Ordinary B
20 at £0.01Ghalia Laghzaoui Benamour
1.86%
Ordinary B
13 at £0.01Roland Guenoun Conseil Sas
1.21%
Ordinary B

Financials

Year2014
Net Worth-£12,530
Cash£6,449
Current Liabilities£26,872

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10.73
(5 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10.73
(5 pages)
6 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Hcw Secretaries Limited on 8 August 2010 (2 pages)
18 January 2011Director's details changed for Youssef Benamour on 8 August 2010 (2 pages)
18 January 2011Director's details changed for Youssef Benamour on 8 August 2010 (2 pages)
18 January 2011Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Hcw Secretaries Limited on 8 August 2010 (2 pages)
18 January 2011Secretary's details changed for Hcw Secretaries Limited on 8 August 2010 (2 pages)
18 January 2011Director's details changed for Youssef Benamour on 8 August 2010 (2 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
2 March 2010Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2 March 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
6 January 2010Total exemption full accounts made up to 28 February 2008 (12 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
6 January 2010Total exemption full accounts made up to 28 February 2008 (12 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 January 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
28 February 2008Return made up to 11/07/07; full list of members (4 pages)
28 February 2008Return made up to 11/07/07; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
24 May 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
3 April 2007Return made up to 11/07/06; full list of members (7 pages)
3 April 2007Return made up to 11/07/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 August 2005Return made up to 11/07/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
9 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
30 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 May 2004Ad 05/01/04-29/01/04 £ si [email protected] £ ic 10/10 (2 pages)
20 May 2004Ad 05/01/04-29/01/04 £ si [email protected] £ ic 10/10 (2 pages)
14 May 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
14 May 2004Accounts made up to 28 February 2003 (1 page)
14 May 2004Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
14 May 2004Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
18 March 2004S-div 08/08/03 (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2004Ad 08/08/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
18 March 2004Ad 08/08/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2004S-div 08/08/03 (1 page)
18 March 2004Ad 05/09/03--------- £ si [email protected] £ ic 10/10 (2 pages)
18 March 2004Ad 05/09/03--------- £ si [email protected] £ ic 10/10 (2 pages)
4 November 2003Return made up to 11/07/03; full list of members (6 pages)
4 November 2003Return made up to 11/07/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 24 new street london EC4A 3LN (1 page)
23 January 2003Registered office changed on 23/01/03 from: 24 new street london EC4A 3LN (1 page)
3 December 2002Company name changed wrapsters LIMITED\certificate issued on 03/12/02 (3 pages)
3 December 2002Company name changed wrapsters LIMITED\certificate issued on 03/12/02 (3 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (15 pages)