Company NameMoroccan Villas Limited
Company StatusDissolved
Company Number05182058
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 8 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameSAMG Limited

Business Activity

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

Directors

Director NameMrs Alissa Knight
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressCliff Cottage 12 Ramshill
Petersfield
Hampshire
GU31 4AP
Director NameMr Leonid Feigin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityRussian
StatusClosed
Appointed12 April 2009(4 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 27 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Avenue
Kingskerswell
Newton Abbot
Devon
TQ12 5BB
Director NameMichael Benjamin Knight
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleTour Operator
Correspondence AddressVillage Farm
15 Rugby Road Barby
Rugby
Northamptonshire
CV23 8UA
Secretary NameMichael Benjamin Knight
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleTour Operator
Correspondence AddressVillage Farm
15 Rugby Road Barby
Rugby
Northamptonshire
CV23 8UA
Director NameGalina Feigin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 12 April 2009)
RoleRetired
Correspondence Address22 Pit Farm Road
Guildford
Surrey
GU1 2JL
Secretary NameAlissa Knight
NationalityBritish
StatusResigned
Appointed25 March 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2007)
RoleTour Operator
Correspondence Address22 Pit Farm Road
Guildford
Surrey
GU1 2JL
Director NameSamuel Jacob Knight
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2007(3 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 February 2008)
RoleStudent
Correspondence Address2 Cowdown Barn
Compton
Chichester
West Sussex
PO18 9NW
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2007(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 November 2017)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMoroccan Villas Ltd. (Corporation)
StatusResigned
Appointed12 April 2009(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 April 2009)
Correspondence Address16 Woodland Avenue
Kingskerswell
Newton Abbot
Devon
TQ12 5BB

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alissa Knight
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
30 June 2022Application to strike the company off the register (1 page)
11 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
4 August 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
24 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
27 September 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
27 September 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
14 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
4 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
23 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
11 July 2017Notification of Alissa Knight as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Alissa Knight as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 December 2013Director's details changed for Alissa Knight on 5 December 2013 (2 pages)
9 December 2013Director's details changed for Alissa Knight on 5 December 2013 (2 pages)
9 December 2013Director's details changed for Alissa Knight on 5 December 2013 (2 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
19 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 16 July 2011 (5 pages)
17 August 2011Annual return made up to 16 July 2011 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Alissa Knight on 15 July 2010 (2 pages)
26 August 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
26 August 2010Director's details changed for Alissa Knight on 15 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Leo Feigin on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Mr Leo Feigin on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Mr Leo Feigin on 1 November 2009 (2 pages)
24 August 2010Termination of appointment of Moroccan Villas Ltd. as a director (1 page)
24 August 2010Appointment of Mr Leo Feigin as a director (1 page)
24 August 2010Termination of appointment of Moroccan Villas Ltd. as a director (1 page)
24 August 2010Appointment of Mr Leo Feigin as a director (1 page)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 December 2009Appointment of Moroccan Villas Ltd. as a director (1 page)
7 December 2009Appointment of Moroccan Villas Ltd. as a director (1 page)
1 October 2009Director's change of particulars / alissa knight / 01/06/2009 (1 page)
1 October 2009Appointment terminated director galina feigin (1 page)
1 October 2009Appointment terminated director galina feigin (1 page)
1 October 2009Director's change of particulars / alissa knight / 01/06/2009 (1 page)
1 October 2009Return made up to 16/07/09; full list of members (3 pages)
1 October 2009Return made up to 16/07/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 September 2008Return made up to 16/07/08; full list of members (3 pages)
18 September 2008Return made up to 16/07/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 February 2008Appointment terminated director samuel knight (1 page)
27 February 2008Appointment terminated director samuel knight (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
1 August 2007Return made up to 16/07/07; full list of members (2 pages)
1 August 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Company name changed samg LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed samg LIMITED\certificate issued on 18/07/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
19 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 August 2006Return made up to 16/07/06; full list of members (2 pages)
31 August 2006Return made up to 16/07/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 16/07/05; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 16/07/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: c/o halsey & company 40 the broadway cheam surrey SM3 8BD (1 page)
1 September 2005Registered office changed on 01/09/05 from: c/o halsey & company 40 the broadway cheam surrey SM3 8BD (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005New director appointed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
16 July 2004Incorporation (14 pages)
16 July 2004Incorporation (14 pages)