Company NameVilleston Limited
Company StatusDissolved
Company Number07731812
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed21 September 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleEvp & Cfo
Country of ResidenceEngland
Correspondence Address8th Floor Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed21 September 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Janis Winehouse
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Merchant Square
London
W2 1AS
Director NameMr Mitchell Winehouse
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(6 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 December 2017)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Merchant Square
London
W2 1AS

Location

Registered Address8th Floor Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£466,758
Cash£15,957
Current Liabilities£157,470

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
13 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
7 July 2018Register inspection address has been changed to 87-91 Newman Street London W1T 3EY (1 page)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
29 September 2017Appointment of Ms Alexi Cory-Smith as a director on 21 September 2017 (2 pages)
29 September 2017Appointment of Ms Alexi Cory-Smith as a director on 21 September 2017 (2 pages)
29 September 2017Appointment of Mr Paul Jonathan Wilson as a director on 21 September 2017 (2 pages)
29 September 2017Appointment of Mr Hartwig Masuch as a director on 21 September 2017 (2 pages)
29 September 2017Termination of appointment of Mitchell Winehouse as a director on 21 September 2017 (1 page)
29 September 2017Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 8th Floor Merchant Square London W2 1AS on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Paul Jonathan Wilson as a director on 21 September 2017 (2 pages)
29 September 2017Termination of appointment of Janis Winehouse as a director on 21 September 2017 (1 page)
29 September 2017Appointment of Dr Maximilian Dressendoerfer as a director on 21 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
29 September 2017Appointment of Dr Maximilian Dressendoerfer as a director on 21 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
29 September 2017Termination of appointment of Janis Winehouse as a director on 21 September 2017 (1 page)
29 September 2017Appointment of Mr Hartwig Masuch as a director on 21 September 2017 (2 pages)
29 September 2017Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 8th Floor Merchant Square London W2 1AS on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Mitchell Winehouse as a director on 21 September 2017 (1 page)
20 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
20 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
18 September 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
5 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 May 2012Appointment of Mrs Janis Winehouse as a director (2 pages)
9 May 2012Appointment of Mr Mitch Winehouse as a director (2 pages)
9 May 2012Appointment of Mr Mitch Winehouse as a director (2 pages)
9 May 2012Appointment of Mrs Janis Winehouse as a director (2 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 February 2012 (2 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 February 2012 (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)