Company NameVilliers London Limited
Company StatusDissolved
Company Number07706441
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)
Dissolution Date7 May 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Harris
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RolePub General Manager
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Marc Howell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ashmore Road
London
W9 3DG

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due15 April 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
7 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (14 pages)
6 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (14 pages)
25 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (16 pages)
25 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (16 pages)
25 August 2015Liquidators statement of receipts and payments to 30 June 2015 (16 pages)
4 September 2014Liquidators statement of receipts and payments to 30 June 2014 (13 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (13 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (13 pages)
11 July 2013Statement of affairs with form 4.19 (4 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Statement of affairs with form 4.19 (4 pages)
11 July 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Registered office address changed from 120 Park Road London N8 8JP United Kingdom on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from 120 Park Road London N8 8JP United Kingdom on 26 June 2013 (2 pages)
20 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1,000
(3 pages)
20 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1,000
(3 pages)
18 August 2011Termination of appointment of Marc Howell as a director (1 page)
18 August 2011Termination of appointment of Marc Howell as a director (1 page)
18 August 2011Appointment of Mr Mark Harris as a director (2 pages)
18 August 2011Appointment of Mr Mark Harris as a director (2 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)