London
EC1V 0AJ
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Mr Simon Andrew Wheatley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonards Brook Cottage 1 Old Hill Avening Tetbury Gloucestershire GL8 8NR Wales |
Secretary Name | Mr Christopher Paul Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsfield Piece Whittlebury Towcester Northamptonshire NN12 8TR |
Director Name | Mr Christopher Paul Corbett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsfield Piece Whittlebury Towcester Northamptonshire NN12 8TR |
Director Name | Mr Robert Charles Golden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2013) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Higher Street Kingswear Dartmouth Devon TQ6 0AG |
Director Name | Mr Robin Simon Southwell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairmile Court Cobham Surrey KT11 2DS |
Director Name | Mr Geoffrey John Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoppers Hill House 17 Dartmouth Road Olney Buckinghamshire MK46 4EH |
Director Name | Mr David John Mills |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 October 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Todenham House Todenham Moreton In Marsh Gloucestershire GL56 9PA Wales |
Website | www.villa-peyrine.net |
---|
Registered Address | 19 Northampton Square London EC1V 0AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£37,150 |
Cash | £2,423 |
Current Liabilities | £239,321 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
5 August 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
25 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
29 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
29 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 October 2013 | Termination of appointment of David Mills as a director (1 page) |
28 October 2013 | Termination of appointment of David Mills as a director (1 page) |
5 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 February 2013 | Termination of appointment of Robert Golden as a director (1 page) |
26 February 2013 | Termination of appointment of Robert Golden as a director (1 page) |
26 February 2013 | Termination of appointment of Robin Southwell as a director (1 page) |
26 February 2013 | Termination of appointment of Robin Southwell as a director (1 page) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 March 2012 | Termination of appointment of Geoffrey Thomas as a director (1 page) |
26 March 2012 | Appointment of Mr Gordon Neville Ashworth as a director (2 pages) |
26 March 2012 | Appointment of Mr Gordon Neville Ashworth as a director (2 pages) |
26 March 2012 | Termination of appointment of Geoffrey Thomas as a director (1 page) |
25 March 2012 | Termination of appointment of Simon Wheatley as a director (1 page) |
25 March 2012 | Termination of appointment of Simon Wheatley as a director (1 page) |
22 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
22 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Termination of appointment of Christopher Corbett as a director (1 page) |
25 March 2011 | Termination of appointment of Christopher Corbett as a director (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Registered office address changed from 2Nd Floor 1-4 Vigo Street London W1S 3HT on 14 May 2010 (1 page) |
14 May 2010 | Appointment of Mr Gordon Neville Ashworth as a secretary (1 page) |
14 May 2010 | Director's details changed for Simon Andrew Wheatley on 1 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from 2Nd Floor 1-4 Vigo Street London W1S 3HT on 14 May 2010 (1 page) |
14 May 2010 | Appointment of Mr Gordon Neville Ashworth as a secretary (1 page) |
14 May 2010 | Director's details changed for Simon Andrew Wheatley on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon Andrew Wheatley on 1 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of Christopher Corbett as a secretary (1 page) |
14 May 2010 | Termination of appointment of Christopher Corbett as a secretary (1 page) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 15/04/09; full list of members (6 pages) |
1 July 2009 | Return made up to 15/04/09; full list of members (6 pages) |
28 October 2008 | Director appointed robert charles golden (2 pages) |
28 October 2008 | Director appointed robert charles golden (2 pages) |
16 October 2008 | Director appointed david john mills (3 pages) |
16 October 2008 | Director appointed robin simon southwell (3 pages) |
16 October 2008 | Director appointed david john mills (3 pages) |
16 October 2008 | Director appointed geoffrey john thomas (2 pages) |
16 October 2008 | Director appointed robin simon southwell (3 pages) |
16 October 2008 | Director appointed geoffrey john thomas (2 pages) |
16 October 2008 | Director appointed christopher paul corbett (2 pages) |
16 October 2008 | Director appointed christopher paul corbett (2 pages) |
25 September 2008 | Ad 31/07/08\gbp si [email protected]=9.9\gbp ic 10.1/20\ (2 pages) |
25 September 2008 | Ad 31/07/08\gbp si [email protected]=9.9\gbp ic 10.1/20\ (2 pages) |
28 August 2008 | Ad 31/07/08\gbp si [email protected]=10\gbp ic 0.1/10.1\ (2 pages) |
28 August 2008 | Ad 31/07/08\gbp si [email protected]=10\gbp ic 0.1/10.1\ (2 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
1 May 2008 | Registered office changed on 01/05/2008 from narrow quay house narrow quay bristol BS1 4AH (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from narrow quay house narrow quay bristol BS1 4AH (1 page) |
21 April 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
21 April 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
15 April 2008 | Incorporation (18 pages) |
15 April 2008 | Incorporation (18 pages) |