Company NameVictoria Home And Industrial Association,Paris,Limited(The)
Company StatusDissolved
Company Number00092224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1907(117 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDavid Hicks Goodchild
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(85 years after company formation)
Appointment Duration14 years, 9 months (closed 14 November 2006)
RoleRetired Solicitor
Correspondence Address53 Avenue Montaigne
Paris
75008
France
Director NameMrs Nicole Goodchild
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusClosed
Appointed13 February 1992(85 years after company formation)
Appointment Duration14 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address53 Avenue Montaigne
75008 Paris
France
Director NameMrs Ginette Longley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityFrench
StatusClosed
Appointed13 February 1992(85 years after company formation)
Appointment Duration14 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressThe Breach 53 Avenue De La Princesse
78110 Le Vesinet
France
Director NameMr Charles Spencer Bernard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(85 years after company formation)
Appointment Duration14 years, 9 months (closed 14 November 2006)
RoleChartered Surveyor
Correspondence Address18 Rue Barbette
75003 Paris
Foreign
Secretary NameMr Charles Spencer Bernard
NationalityBritish
StatusClosed
Appointed13 February 1994(87 years after company formation)
Appointment Duration12 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address18 Rue Barbette
75003 Paris
Foreign
Director NameOliver Gyles Longley
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(87 years after company formation)
Appointment Duration12 years, 9 months (closed 14 November 2006)
RoleRetired Company Director
Correspondence AddressThe Breach
53 Avenue De La Princesse
78110 Le Vesinet
Foreign
Director NameGeorge Crauford Bauermeister
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(87 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 14 November 2006)
RoleChartered Accountant
Correspondence Address78 Avenue De Suffren
Paris 75015
France
Foreign
Director NameMrs Bridget Sarah Homfrey Terrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(98 years after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2006)
RoleAide Comtable
Country of ResidenceFrance
Correspondence Address35 Avenue De L'Opera
Paris
Ile De France 75002
Foreign
Director NameChristopher Michael Wicker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(98 years after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2006)
RoleRetail Property Consultancy
Correspondence Address151 Boulevard Pereire
Paris
75017
France
Director NameJeffrey Thomas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(98 years, 10 months after company formation)
Appointment Duration11 months (closed 14 November 2006)
RoleDiplomat
Correspondence Address35 Rue Du Faubourg St
Honore
Paris 75008
Seine
Foreign
Director NameBruce Robertson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(85 years after company formation)
Appointment Duration2 years (resigned 13 February 1994)
RoleClerk In Holy Orders
Correspondence AddressOld Dairy Cottage
School Lane
Winfrith,Newburgh
Dorset
DT2 8JX
Director NameMr Nigel Latham-Sharp
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(85 years after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleAccountant
Correspondence AddressThe Fairway
4 Rue Du Cornouiller Sailly
78440 Gargenville
Foreign
Director NameMr Michael Mytton Grainger
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(85 years after company formation)
Appointment Duration11 years, 4 months (resigned 03 July 2003)
RoleRetired
Correspondence Address2 Square Villaret De Joyeuse
75017 Paris
France
Director NameRev Canon Martin Paul Draper
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(85 years after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2002)
RoleClerk In Holy Orders
Correspondence Address7 Rue Auguste-Vacquerie
75116
Paris
France
Director NameMr James Daly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(85 years after company formation)
Appointment Duration-1 years, 2 months (resigned 06 May 1991)
RoleHbm Consul General
Correspondence Address35 Fg St Honore
75008 Paris
Foreign
Director NameMr Joe Barclay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(85 years after company formation)
Appointment Duration2 years (resigned 13 February 1994)
RoleBanker
Correspondence Address101 Avenue Emile Thiebault
78110 Le Vesinet
France
Director NameMary Hunt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1994(87 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 December 1994)
RoleHmb Consul General
Correspondence Address35 Gf St Honore
Paris
75008
Director NameWilliam McEwin Reid
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(87 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2005)
RoleMinister Church Of Scotland
Correspondence Address10 Rue Thimonnier
Paris 75009
France
Foreign
Director NameKeith Cyril Moss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(87 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2000)
RoleDiplomat
Correspondence AddressThe British Embasey
35 Fanbourg St Honore
Paris
75008
Director NameStuart Willens Gregson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(93 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2005)
RoleDiplomat
Correspondence Address35 Rue Du Faubourg St Honore
Paris
Seine 75008
Foreign

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£726,098
Cash£3,635
Current Liabilities£18,768

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (2 pages)
15 March 2006Annual return made up to 13/02/06 (8 pages)
15 March 2006New director appointed (3 pages)
15 March 2006Director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
29 December 2005Full accounts made up to 31 March 2005 (16 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Memorandum and Articles of Association (4 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
18 February 2005Annual return made up to 13/02/05 (7 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
6 March 2004Annual return made up to 13/02/04 (7 pages)
16 December 2003Director resigned (1 page)
8 December 2003Full accounts made up to 31 March 2003 (27 pages)
24 September 2003Registered office changed on 24/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 March 2003Annual return made up to 13/02/03 (9 pages)
2 January 2003Director resigned (1 page)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
11 March 2002Annual return made up to 13/02/02 (9 pages)
6 February 2002Full accounts made up to 31 March 2001 (14 pages)
19 February 2001Annual return made up to 13/02/01 (9 pages)
17 January 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 December 2000New director appointed (2 pages)
22 February 2000Annual return made up to 13/02/00 (8 pages)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 1999Annual return made up to 13/02/99 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
13 March 1998Full accounts made up to 31 March 1997 (13 pages)
16 February 1998Annual return made up to 13/02/98 (10 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
18 February 1997Annual return made up to 13/02/97 (10 pages)
4 November 1996Full accounts made up to 31 March 1996 (26 pages)
26 March 1996Annual return made up to 13/02/96 (8 pages)
26 March 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (26 pages)
27 March 1995Annual return made up to 13/02/95 (12 pages)
22 February 1907Certificate of incorporation (1 page)