VILLE LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVILLE LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09215361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VILLE LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIFLATS LIMITEDSep 12, 2014Sep 12, 2014

    What are the latest accounts for VILLE LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for VILLE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 06, 2019

    11 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 07, 2018

    LRESEX

    Confirmation statement made on Nov 14, 2017 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Notification of Bgsc Limited as a person with significant control on Jun 21, 2017

    1 pagesPSC02

    Cessation of Sebastian Luca Gatto as a person with significant control on Jun 21, 2017

    1 pagesPSC07

    Cessation of Darija Zivni as a person with significant control on Jun 21, 2017

    1 pagesPSC07

    Confirmation statement made on Sep 14, 2017 with updates

    5 pagesCS01

    Cessation of Asif Haroon Aziz as a person with significant control on Jun 21, 2017

    1 pagesPSC07

    Notification of Sebastian Luca Gatto as a person with significant control on Jun 21, 2017

    2 pagesPSC01

    Notification of Darija Zivni as a person with significant control on Jun 21, 2017

    2 pagesPSC01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2017

    RES15

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Statement of capital following an allotment of shares on Jun 21, 2017

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of Asif Haroon Aziz as a director on Jun 21, 2017

    1 pagesTM01

    Appointment of Mr Sebastian Luca Gatto as a director on Jun 21, 2017

    2 pagesAP01

    Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on Sep 23, 2016

    2 pagesAD01

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    Who are the officers of VILLE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATTO, Sebastian Luca
    1-3 Dufferin Street
    EC1Y 8NA London
    Craftwork Studios
    Director
    1-3 Dufferin Street
    EC1Y 8NA London
    Craftwork Studios
    ItalyItalian259147380001
    AZIZ, Asif Haroon
    Babmaes Street
    SW1Y 6HD London
    16
    Director
    Babmaes Street
    SW1Y 6HD London
    16
    EnglandBritish114425680002
    HOFFMAN, Paul Mitchell
    Coventry Street
    W1D 7DH London
    13
    United Kingdom
    Director
    Coventry Street
    W1D 7DH London
    13
    United Kingdom
    EnglandBritish103444470001
    KAHAN, Barbara
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Director
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    United KingdomBritish78286720001

    Who are the persons with significant control of VILLE LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Darija Zivni
    16 Babmaes Street
    SW1Y 6HD London
    C/O Criterion
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sebastian Luca Gatto
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Jun 21, 2017
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10760984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Asif Haroon Aziz
    Babmaes Street
    SW1Y 6HD London
    16
    England
    Apr 06, 2016
    Babmaes Street
    SW1Y 6HD London
    16
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does VILLE LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2018Commencement of winding up
    Oct 22, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    37 Sun Street
    EC2M 2PL London
    practitioner
    37 Sun Street
    EC2M 2PL London

    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