Company NameVillaray Limited
Company StatusDissolved
Company Number09507925
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Rosenberg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Clarke Swiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressBaker Clarke Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abraham Rosenberg
50.00%
Ordinary
1 at £1Nicholas Trainer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
14 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
7 April 2015Appointment of Mr Abraham Rosenberg as a director on 25 March 2015 (2 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders (3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders (3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders (3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2
(3 pages)
7 April 2015Appointment of Mr Abraham Rosenberg as a director on 25 March 2015 (2 pages)
2 April 2015Termination of appointment of Marion Black as a director on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Marion Black as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Marion Black as a director on 2 April 2015 (1 page)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(20 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(20 pages)