Company NameVacation Europe Limited
Company StatusDissolved
Company Number06055079
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMadelyn Suzanne Willems
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2007(1 day after company formation)
Appointment Duration7 years, 4 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Director NameDr Philippe Willems
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed17 January 2007(1 day after company formation)
Appointment Duration7 years, 4 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Secretary NameMadelyn Suzanne Willems
NationalityAmerican
StatusClosed
Appointed17 January 2007(1 day after company formation)
Appointment Duration7 years, 4 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2010Secretary's details changed for Madelyn Suzanne Willems on 1 December 2009 (1 page)
26 January 2010Director's details changed for Dr Philippe Willems on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for Madelyn Suzanne Willems on 1 December 2009 (1 page)
26 January 2010Director's details changed for Madelyn Suzanne Willems on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Madelyn Suzanne Willems on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Dr Philippe Willems on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for Madelyn Suzanne Willems on 1 December 2009 (1 page)
26 January 2010Director's details changed for Dr Philippe Willems on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Madelyn Suzanne Willems on 1 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 March 2008Director's change of particulars / philippe willems / 05/03/2008 (1 page)
5 March 2008Return made up to 16/01/08; full list of members (4 pages)
5 March 2008Director's change of particulars / philippe willems / 05/03/2008 (1 page)
5 March 2008Return made up to 16/01/08; full list of members (4 pages)
29 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
29 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007New secretary appointed;new director appointed (2 pages)
27 January 2007New secretary appointed;new director appointed (2 pages)
27 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
16 January 2007Incorporation (9 pages)
16 January 2007Incorporation (9 pages)