VILLE LONDON LIMITED
Overview
| Company Name | VILLE LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09215361 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VILLE LONDON LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VILLE LONDON LIMITED located?
| Registered Office Address | Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VILLE LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIFLATS LIMITED | Sep 12, 2014 | Sep 12, 2014 |
What are the latest accounts for VILLE LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for VILLE LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2019 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on Mar 14, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ England to 37 Sun Street London EC2M 2PL on Jun 28, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Notification of Bgsc Limited as a person with significant control on Jun 21, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of Sebastian Luca Gatto as a person with significant control on Jun 21, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Darija Zivni as a person with significant control on Jun 21, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Cessation of Asif Haroon Aziz as a person with significant control on Jun 21, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Sebastian Luca Gatto as a person with significant control on Jun 21, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Darija Zivni as a person with significant control on Jun 21, 2017 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 16 Babmaes Street London SW1Y 6HD to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on Jun 26, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 21, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of Asif Haroon Aziz as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sebastian Luca Gatto as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on Sep 23, 2016 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of VILLE LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATTO, Sebastian Luca | Director | 1-3 Dufferin Street EC1Y 8NA London Craftwork Studios | Italy | Italian | 259147380001 | |||||
| AZIZ, Asif Haroon | Director | Babmaes Street SW1Y 6HD London 16 | England | British | 114425680002 | |||||
| HOFFMAN, Paul Mitchell | Director | Coventry Street W1D 7DH London 13 United Kingdom | England | British | 103444470001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom | United Kingdom | British | 78286720001 |
Who are the persons with significant control of VILLE LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Darija Zivni | Jun 21, 2017 | 16 Babmaes Street SW1Y 6HD London C/O Criterion United Kingdom | Yes | ||||||||||
Nationality: Croatian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sebastian Luca Gatto | Jun 21, 2017 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Yes | ||||||||||
Nationality: Italian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Bgsc Limited | Jun 21, 2017 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Asif Haroon Aziz | Apr 06, 2016 | Babmaes Street SW1Y 6HD London 16 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does VILLE LONDON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0