VILLAIN LONDON LIMITED

4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, CM7 3RU, England
StatusDISSOLVED
Company No.09320619
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 4 months, 21 days

SUMMARY

VILLAIN LONDON LIMITED is an dissolved private limited company with number 09320619. It was incorporated 9 years, 7 months, 16 days ago, on 20 November 2014 and it was dissolved 6 years, 4 months, 21 days ago, on 13 February 2018. The company address is 4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, CM7 3RU, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Shridhar Padmanabha Sarma

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Miss Leni Kyong Braun

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: Topfloor, Golderbrock House 15-19 Great Titchfield Street London W1W 8AZ England

New address: 4-8 the Centre Lakes Industrial Park, Lower Chapel Hill Braintree CM7 3RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: 20 New Street Braintree Essex CM7 1ES

New address: Topfloor, Golderbrock House 15-19 Great Titchfield Street London W1W 8AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-12

Officer name: Shridhar Padmanabha Sarma

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-12

Officer name: Leni Kyong Braun

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shridhar Padmanabha Sarma

Appointment date: 2015-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Leni Kyong Braun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: Flat 1 11-13 Neal's Yard London WC2H 9DP United Kingdom

New address: 20 New Street Braintree Essex CM7 1ES

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Charles Warmisham

Termination date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leni Kyong Braun

Appointment date: 2014-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTUWWA INITIATIVE LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:11163387
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARTLEY-BREWER NEGOTIATION CONSULTANTS LTD

2 ROTUNDA BUILDING,LONDON,NW3 1DE

Number:09036600
Status:ACTIVE
Category:Private Limited Company

HILLCROFT (GRETTON) MANAGEMENT COMPANY LIMITED

C/O IM HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF

Number:11578103
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWTON HALL ROOFING LTD

106 ROTHBURY ROAD,DURHAM,DH1 5QB

Number:08567964
Status:ACTIVE
Category:Private Limited Company

SMILLIE GROUNDWORKS LIMITED

1 HIGH STREET,SHEERNESS,ME12 1NY

Number:07050878
Status:ACTIVE
Category:Private Limited Company

THE TOOL HIRE NETWORK LIMITED

10-12 MULBERRY GREEN,ESSEX,CM17 0ET

Number:04173362
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