VILLAGE V1 LIMITED

42 Berners Street 42 Berners Street, London, W1T 3ND, United Kingdom
StatusDISSOLVED
Company No.07946244
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 25 days

SUMMARY

VILLAGE V1 LIMITED is an dissolved private limited company with number 07946244. It was incorporated 12 years, 4 months, 27 days ago, on 10 February 2012 and it was dissolved 1 year, 3 months, 25 days ago, on 14 March 2023. The company address is 42 Berners Street 42 Berners Street, London, W1T 3ND, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: 15 Sloane Square London SW1W 8ER England

New address: 42 Berners Street 5th Floor London W1T 3nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Marcus Vernon Black

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Keast

Appointment date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Read Pennington

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Craig Sim

Termination date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079462440006

Documents

View document PDF

Mortgage charge part release with charge number

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079462440005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited

Appointment date: 2021-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Praxis Secretaries (Uk) Limited

Termination date: 2021-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gagandeep Gill

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velocity Holdco S.A.R.L.

Cessation date: 2016-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Europa Capital Limited Liability Partnership

Notification date: 2016-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Perfect

Termination date: 2019-04-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2019-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gagandeep Gill

Appointment date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jay Patel

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Perfect

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jay Patel

Appointment date: 2017-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079462440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079462440003

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Morar

Termination date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Calnan

Termination date: 2016-09-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neal Morar

Termination date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-18

Old address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England

New address: 15 Sloane Square London SW1W 8ER

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Criag Sim

Appointment date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Marcus Vernon Black

Appointment date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079462440005

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079462440006

Charge creation date: 2016-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2016

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 04 Mar 2016

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: Nightingale House 65 Curzon Street London W1J 8PE

New address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Calnan

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Edward Charles Gilbard

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Ferguson Davie

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William John Edwards

Termination date: 2015-05-06

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 06 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079462440004

Charge creation date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079462440003

Charge creation date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Edward Charles Gilbard

Appointment date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sidwell

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William John Edwards

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Sanderson

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE004631
Status:ACTIVE
Category:Charitable Incorporated Organisation

AWIDO ENTERPRISES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05550602
Status:ACTIVE
Category:Private Limited Company

CTRL-INTELLIGENCE LTD

95 SHANDON PARK,NEWRY,BT34 1QE

Number:NI621019
Status:ACTIVE
Category:Private Limited Company

EQUIPMENT LEASING SOLUTIONS LIMITED

10 WEBBS WAY,STONEY STANTON,

Number:09048672
Status:ACTIVE
Category:Private Limited Company

LIFE OF REILLY CUPCAKES LIMITED

1 ST ANNS STREET,MANCHESTER,M27 0WB

Number:07925655
Status:ACTIVE
Category:Private Limited Company

SMHURLEY LIMITED

14, EDENCROFT,BIRMINGHAM,B15 2LW

Number:11596345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source