Company NameMediterranean Villas Limited
Company StatusDissolved
Company Number01763341
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesLeondew Limited and Firstline International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Miguel Sariol-Riera
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySpanish
StatusClosed
Appointed19 February 1993(9 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 05 October 2010)
RoleCompany Administrator
Correspondence AddressSan Isidro No 16
Sitges
Barcelona
Spain
Secretary NameHis Excellency Bailiff Brian Charles Nalborough
NationalityBritish
StatusClosed
Appointed19 February 1993(9 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Director NameMr William Bates
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Director NameHis Excellency Bailiff Brian Charles Nalborough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP

Location

Registered AddressSecond Floor Romy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Termination of appointment of Brian Nalborough as a director (2 pages)
3 February 2010Termination of appointment of Brian Nalborough as a director (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2009Accounts made up to 31 December 2007 (1 page)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 January 2009Return made up to 19/02/08; full list of members (4 pages)
19 January 2009Return made up to 19/02/08; full list of members (4 pages)
19 January 2009Director and Secretary's Change of Particulars / brian nalborough / 09/01/2009 / HouseName/Number was: chehab building, now: weald hall; Street was: 5TH floor, now: wigley bush lane; Area was: leon street, now: south weald; Post Town was: hamra, now: brentwood; Region was: beirut, now: essex; Post Code was: none, now: CM14 5QP; Country was: lebanon (1 page)
19 January 2009Director and secretary's change of particulars / brian nalborough / 09/01/2009 (1 page)
12 May 2008Return made up to 19/02/06; full list of members (4 pages)
12 May 2008Return made up to 19/02/06; full list of members (4 pages)
12 May 2008Return made up to 19/02/07; full list of members (7 pages)
12 May 2008Return made up to 19/02/05; no change of members; amend (4 pages)
12 May 2008Return made up to 19/02/05; no change of members; amend (4 pages)
12 May 2008Return made up to 19/02/07; full list of members (7 pages)
30 April 2008Return made up to 19/02/05; full list of members (4 pages)
30 April 2008Return made up to 19/02/05; full list of members (4 pages)
29 April 2008Director and Secretary's Change of Particulars / brian nalborough / 01/01/2000 / (2 pages)
29 April 2008Director and secretary's change of particulars / brian nalborough / 01/01/2000 (2 pages)
25 April 2008Director and Secretary's Change of Particulars / brian nalborough / 01/01/2001 / Title was: , now: mr; HouseName/Number was: , now: chehab building; Street was: weald hall, now: 5TH floor; Area was: wigley bush lane south weald, now: leon street; Post Town was: brentwood, now: hamra; Region was: essex, now: beirut; Post Code was: CM14 5QP, now: non (2 pages)
25 April 2008Director and secretary's change of particulars / brian nalborough / 01/01/2001 (2 pages)
24 April 2008Return made up to 19/02/04; full list of members (4 pages)
24 April 2008Return made up to 19/02/04; full list of members (4 pages)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
29 May 2007Accounts made up to 31 December 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts made up to 31 December 2004 (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2003Accounts made up to 31 December 2002 (1 page)
29 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 April 2003Return made up to 19/02/03; full list of members (7 pages)
10 April 2003Return made up to 19/02/03; full list of members (7 pages)
10 December 2002Accounts made up to 31 December 2001 (1 page)
10 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 October 2001Accounts made up to 31 December 2000 (2 pages)
23 April 2001Return made up to 19/02/01; full list of members (6 pages)
23 April 2001Return made up to 19/02/01; full list of members (6 pages)
7 December 2000Accounts made up to 31 December 1999 (2 pages)
7 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 July 2000Return made up to 19/02/00; full list of members (6 pages)
13 July 2000Return made up to 19/02/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 October 1999Accounts made up to 31 December 1998 (2 pages)
18 May 1999Return made up to 19/02/99; no change of members (4 pages)
18 May 1999Return made up to 19/02/99; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Accounts made up to 31 December 1997 (2 pages)
12 March 1998Return made up to 19/02/98; no change of members (4 pages)
12 March 1998Return made up to 19/02/98; no change of members (4 pages)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1997Accounts made up to 31 December 1996 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 February 1997Return made up to 19/02/97; full list of members (6 pages)
28 February 1997Return made up to 19/02/97; full list of members (6 pages)
25 April 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
5 March 1996Return made up to 19/02/96; no change of members (4 pages)
5 March 1996Return made up to 19/02/96; no change of members (4 pages)
5 December 1995Accounts made up to 31 December 1994 (2 pages)
5 December 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR (1 page)
11 September 1995Registered office changed on 11/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR (1 page)