Company NameVilla Select (Flights) Limited
Company StatusDissolved
Company Number05142913
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Benhurst Gardens
Selsdon
Surrey
CR2 8NZ
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusClosed
Appointed21 September 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Copland Road
Stanford Le Hope
Essex
SS17 0DF
Director NameKerry Golds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Housefield Way
St. Albans
Hertfordshire
AL4 0GP
Director NameMr John Roger Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCo Director
Correspondence AddressPear Tree House
111 High Street
Broadway
Worcestershire
WR12 7AL
Director NameMrs Pamela Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
111 High Street
Broadway
Worcestershire
WR12 7AL
Secretary NameMrs Pamela Ball
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
111 High Street
Broadway
Worcestershire
WR12 7AL
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Registered office changed on 30/06/2009 from arden court arden road alcester warwickshire B49 6HN (1 page)
30 June 2009Registered office changed on 30/06/2009 from arden court arden road alcester warwickshire B49 6HN (1 page)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 July 2008Accounts made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Appointment Terminated Director david howell (1 page)
25 March 2008Appointment terminated director david howell (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
5 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Director resigned (1 page)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
20 August 2007Accounts made up to 31 October 2006 (4 pages)
19 June 2007Return made up to 02/06/07; no change of members (7 pages)
19 June 2007Return made up to 02/06/07; no change of members (7 pages)
28 June 2006Return made up to 02/06/06; full list of members (7 pages)
28 June 2006Return made up to 02/06/06; full list of members (7 pages)
21 February 2006Accounts made up to 31 October 2005 (4 pages)
21 February 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
1 July 2005Return made up to 02/06/05; full list of members (7 pages)
1 July 2005Return made up to 02/06/05; full list of members (7 pages)
13 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
13 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 31 corsham street london N1 6DR (1 page)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 31 corsham street london N1 6DR (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
2 June 2004Incorporation (18 pages)
2 June 2004Incorporation (18 pages)