Company NameVillage Heights Limited
Company StatusDissolved
Company Number04774130
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Peter Du Vergier
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleProperty Sales
Country of ResidencePortugal
Correspondence Address41 Lenelby Road
Surbiton
Surrey
KT6 7BG
Secretary NameSecretary Mary Catherine Du Vergier
NationalityIrish
StatusClosed
Appointed22 May 2003(same day as company formation)
RolePt Clerk
Correspondence Address2 Parish Close
Ash
Aldershot
GU12 6NU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address41 Lenelby Road
Surbiton
Surrey
KT6 7BG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,140
Cash£21,929
Current Liabilities£12,789

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 22 May 2008 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 22 May 2008 with a full list of shareholders (3 pages)
1 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2006Return made up to 22/05/06; full list of members (6 pages)
20 June 2006Return made up to 22/05/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 22/05/05; full list of members (6 pages)
31 May 2005Return made up to 22/05/05; full list of members (6 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004Accounts made up to 31 May 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
18 August 2004Registered office changed on 18/08/04 from: 325 underhill road east dulwich london SE22 9EA (1 page)
18 August 2004Return made up to 22/05/04; full list of members (6 pages)
18 August 2004Return made up to 22/05/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: 325 underhill road east dulwich london SE22 9EA (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 May 2003Incorporation (13 pages)
22 May 2003Incorporation (13 pages)