Company NameVillacorwn Limited
Company StatusDissolved
Company Number04930438
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

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

Directors

Secretary NameMrs Subajini Prabhashankar
NationalityFrench
StatusClosed
Appointed06 February 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Couchmore Avenue
Clayhall
Essex
IG5 0PL
Director NameMrs Subajini Prabhashankar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 22 May 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address30 Couchmore Avenue
Clayhall
Essex
IG5 0PL
Director NameShaun Mugarajah Samshankar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2009)
RoleManager
Correspondence Address64 Woodlands Road
Edmonton
London
N9 8RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,723
Cash£360
Current Liabilities£12,433

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Registered office address changed from 545 High Road London N17 6SB on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 545 High Road London N17 6SB on 18 April 2011 (1 page)
17 April 2011Register inspection address has been changed from 545 High Road London N17 6SB England (1 page)
17 April 2011Register inspection address has been changed from 545 High Road London N17 6SB England (1 page)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 January 2010Secretary's details changed for Mrs Subajini Prabhashankar on 1 October 2009 (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mrs Subajini Prabhashankar on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Subajini Prabhashankar on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Mrs Subajini Prabhashankar on 1 October 2009 (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Mrs Subajini Prabhashankar on 1 October 2009 (1 page)
8 January 2010Director's details changed for Mrs Subajini Prabhashankar on 1 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 February 2009Appointment Terminated Director shaun samshankar (1 page)
2 February 2009Director appointed mrs subajini prabhashankar (1 page)
2 February 2009Appointment terminated director shaun samshankar (1 page)
2 February 2009Director appointed mrs subajini prabhashankar (1 page)
2 December 2008Return made up to 13/10/08; full list of members (3 pages)
2 December 2008Return made up to 13/10/08; full list of members (3 pages)
30 November 2007Return made up to 13/10/07; full list of members (2 pages)
30 November 2007Return made up to 13/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 69 glebelands avenue newbury park ilford essex IG2 7DL (1 page)
4 October 2006Registered office changed on 04/10/06 from: 69 glebelands avenue newbury park ilford essex IG2 7DL (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 September 2006Accounts made up to 31 October 2005 (5 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
14 February 2006Registered office changed on 14/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
18 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 May 2005Accounts made up to 31 October 2004 (1 page)
7 December 2004Return made up to 13/10/04; full list of members (6 pages)
7 December 2004Return made up to 13/10/04; full list of members (6 pages)
13 October 2003Incorporation (16 pages)