Company NameIbiza Life Villas Ltd
Company StatusDissolved
Company Number08411470
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRobert Edward Warburton Gray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed09 December 2013(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Location

Registered Address11 Old Jewry 7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Robert Edward Warburton Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£411
Cash£16,529
Current Liabilities£18,473

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 11 Old Jewry London EC2R 8DU on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 11 Old Jewry London EC2R 8DU England to 11 Old Jewry 7th Floor London EC2R 8DU on 7 February 2017 (1 page)
27 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 27 January 2017 (1 page)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Director's details changed for Robert Edward Warburton Gray on 20 January 2017 (2 pages)
14 October 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2015Director's details changed for Robert Edward Warburton Gray on 23 December 2013 (2 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
23 December 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ England on 23 December 2013 (2 pages)
16 December 2013Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
20 February 2013Incorporation (20 pages)