Company NameVacation Villa Rentals Limited
Company StatusDissolved
Company Number05056178
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCharles William Bambury
NationalityBritish
StatusClosed
Appointed01 September 2004(6 months, 1 week after company formation)
Appointment Duration3 years (closed 04 September 2007)
RoleRetired
Correspondence Address36 Bedevere Road
London
N9 9YT
Director NamePeter Wakeling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 September 2007)
RoleManager
Correspondence Address16a Letzen Road
Canvey Island
Essex
SS8 9AW
Director NameRichard Allan Bambury
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 September 2005)
RoleVilla Rentals
Correspondence Address36 Bedevere Road
London
N9 9YT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressOrbital House
20 Eastern Road
Romford
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)