250 Old Brompton Road
London
SW5 9HN
Director Name | Ms Bobbie Briggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wheelwright Court Birmingham Road Stratford On Avon Warwickshire CV37 0AG |
Secretary Name | Ms Bobbie Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wheelwright Court Birmingham Road Stratford On Avon Warwickshire CV37 0AG |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
22 December 2008 | Accounts made up to 31 July 2007 (6 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
22 December 2008 | Accounts made up to 31 July 2008 (6 pages) |
15 September 2008 | Appointment terminated secretary terry prosser (1 page) |
15 September 2008 | Appointment Terminated Secretary terry prosser (1 page) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
18 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
7 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (4 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (4 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Company name changed victory developments LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed victory developments LIMITED\certificate issued on 31/07/03 (2 pages) |
19 July 2003 | Incorporation (16 pages) |
19 July 2003 | Incorporation (16 pages) |