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.



People

APEX GROUP SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2021

Current time on role 3 years, 1 month, 7 days

KEAST, James William

Director

Director

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 4 months, 20 days

PENNINGTON, James Read

Director

Director

ACTIVE

Assigned on 11 Feb 2021

Current time on role 3 years, 4 months, 25 days

GILL, Gagandeep

Secretary

RESIGNED

Assigned on 16 Apr 2019

Resigned on 30 Jun 2021

Time on role 2 years, 2 months, 14 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 06 May 2015

Resigned on 13 Sep 2016

Time on role 1 year, 4 months, 7 days

PATEL, Jay

Secretary

RESIGNED

Assigned on 12 Apr 2017

Resigned on 01 Jan 2018

Time on role 8 months, 19 days

PERFECT, Thomas

Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 25 Apr 2019

Time on role 1 year, 3 months, 24 days

SANDERSON, Timothy Robin Llwelyn

Secretary

RESIGNED

Assigned on 10 Feb 2012

Resigned on 10 Sep 2012

Time on role 7 months

PRAXIS SECRETARIES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jun 2019

Resigned on 01 Jun 2021

Time on role 1 year, 11 months, 26 days

BLACK, Hugo Marcus Vernon

Director

Director

RESIGNED

Assigned on 13 Sep 2016

Resigned on 11 Apr 2022

Time on role 5 years, 6 months, 28 days

CALNAN, Robert John

Director

Real Estate Frics

RESIGNED

Assigned on 06 May 2015

Resigned on 13 Sep 2016

Time on role 1 year, 4 months, 7 days

EDWARDS, Nicholas William John

Director

Company Director

RESIGNED

Assigned on 18 Dec 2012

Resigned on 06 May 2015

Time on role 2 years, 4 months, 19 days

FERGUSON DAVIE, Charles John

Director

Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 06 May 2015

Time on role 3 years, 2 months, 25 days

GILBARD, Marc Edward Charles

Director

Company Director

RESIGNED

Assigned on 03 Nov 2014

Resigned on 06 May 2015

Time on role 6 months, 3 days

MORAR, Neal

Director

Finance Director

RESIGNED

Assigned on 06 May 2015

Resigned on 13 Sep 2016

Time on role 1 year, 4 months, 7 days

SIDWELL, Graham Robert

Director

Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 13 Dec 2013

Time on role 1 year, 10 months, 3 days

SIM, Robert David Craig

Director

Director

RESIGNED

Assigned on 13 Sep 2016

Resigned on 16 Feb 2022

Time on role 5 years, 5 months, 3 days


Some Companies

COCONUT CREATIVES LTD

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:07811647
Status:ACTIVE
Category:Private Limited Company

DBO SERVICES LIMITED

19 AUCKLAND ROAD,POTTERS BAR,EN6 3ES

Number:04637559
Status:ACTIVE
Category:Private Limited Company

FEARN PROJECT DEVELOPMENTS LIMITED

22 DEEPDENE GROVE,REDCAR,TS10 2ST

Number:04652578
Status:ACTIVE
Category:Private Limited Company

IVAN ROOFING LIMITED

26 HATHERLEY ROAD,SIDCUP,DA14 4BD

Number:06473899
Status:ACTIVE
Category:Private Limited Company

LISBOA67 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11162084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLARTRON SYSTEMS LIMITED

12 SHAFTESBURY AVENUE,PRESTON,PR4 4YA

Number:02227727
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