Company NameVersilia Yacht Consulting Ltd
Company StatusDissolved
Company Number03738245
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameIcmis Limited (Corporation)
StatusClosed
Appointed23 March 1999(same day as company formation)
Correspondence AddressHangar One First Avenue
London Stansted Airport
Stansted
Essex
CM24 1RY
Director NameSipal Limited (Corporation)
StatusClosed
Appointed08 April 2003(4 years after company formation)
Appointment Duration11 years (closed 08 April 2014)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NameChargrove Services Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressProspect Chambers
Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Domis LTD
50.00%
Ordinary
1 at £1Icmis LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£49
Cash£1
Current Liabilities£52

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Registered office address changed from The Jet Centre Hangar One 2nd Floor London Stanstead Airport CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 7 August 2012 (1 page)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
11 April 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Sipal Limited on 23 March 2010 (2 pages)
20 April 2010Secretary's details changed for Icmis Limited on 23 March 2010 (2 pages)
20 April 2010Secretary's details changed for Icmis Limited on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Sipal Limited on 23 March 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / icmis LIMITED / 03/09/2008 (1 page)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Secretary's Change of Particulars / icmis LIMITED / 03/09/2008 / Date of Birth was: 03-Jun-1991, now: none; HouseName/Number was: , now: hangar one; Street was: the meal house whalley farm, now: first avenue; Area was: whittington, now: london stansted airport; Post Town was: cheltenham, now: stansted; Region was: gloucestershire, now: essex; Post (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
8 September 2008Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2005Return made up to 23/03/05; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
9 April 2003Return made up to 23/03/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 April 2002Return made up to 23/03/02; full list of members (6 pages)
15 April 2002Return made up to 23/03/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
21 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 April 1999New director appointed (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (1 page)
8 April 1999New secretary appointed (2 pages)
23 March 1999Incorporation (15 pages)