About

Registered Number: 05414529
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Based in Chichester, West Sussex, Villa Holidays Ltd was registered on 05 April 2005, it's status is listed as "Dissolved". 1-10 people are employed by this business. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARE, David Richard 02 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 28 June 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
AA01 - Change of accounting reference date 01 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AA - Annual Accounts 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 24 June 2009
CERTNM - Change of name certificate 27 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 21 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2006
353 - Register of members 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
225 - Change of Accounting Reference Date 07 March 2006
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.