Company NameKitchens By Victoria Limited
Company StatusDissolved
Company Number07092086
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)
Dissolution Date26 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameVictoria Louise MacDonald
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Drive
Acklam
Middlesbrough
TS5 7HT

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth-£20,883
Cash£10,280
Current Liabilities£61,487

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2020Final Gazette dissolved following liquidation (1 page)
26 February 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
12 October 2019Liquidators' statement of receipts and payments to 17 August 2019 (20 pages)
19 September 2018Liquidators' statement of receipts and payments to 17 August 2018 (20 pages)
19 September 2017Liquidators' statement of receipts and payments to 17 August 2017 (21 pages)
19 September 2017Liquidators' statement of receipts and payments to 17 August 2017 (21 pages)
20 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (19 pages)
20 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (19 pages)
24 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (19 pages)
24 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (19 pages)
24 September 2015Liquidators statement of receipts and payments to 17 August 2015 (19 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Statement of affairs with form 4.19 (6 pages)
22 August 2014Statement of affairs with form 4.19 (6 pages)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-18
(2 pages)
1 August 2014Registered office address changed from 106a Newport Road Middlesbrough Cleveland TS1 5JF to 17-25 Scarborough Street Hartlepool TS24 7DA on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 106a Newport Road Middlesbrough Cleveland TS1 5JF to 17-25 Scarborough Street Hartlepool TS24 7DA on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 106a Newport Road Middlesbrough Cleveland TS1 5JF to 17-25 Scarborough Street Hartlepool TS24 7DA on 1 August 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
3 August 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
2 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
12 August 2010Registered office address changed from 114 Hall Drive Acklam Middlesbrough TS5 7HT United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 114 Hall Drive Acklam Middlesbrough TS5 7HT United Kingdom on 12 August 2010 (2 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)