Company NameVictor Electronics Limited
Company StatusDissolved
Company Number01419164
CategoryPrivate Limited Company
Incorporation Date11 May 1979(44 years, 12 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Bharat Yashwantrai Dave
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 1 month (closed 10 September 2015)
RoleExporter
Country of ResidenceEngland
Correspondence Address90 Copse Wood Way
Northwood
Middlesex
HA6 2UB
Director NameMr Deepak Kumar Yashwantrai Dave
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 1 month (closed 10 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address60 Elms Road
Harrow Weald
Middlesex
HA3 6BS
Secretary NameMr Deepak Kumar Yashwantrai Dave
NationalityBritish
StatusClosed
Appointed03 August 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 1 month (closed 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Elms Road
Harrow Weald
Middlesex
HA3 6BS

Contact

Websitewww.victoruk.com

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

650k at £1Mr Bharat Y. Dave
65.00%
Ordinary
250k at £1Mrs Meena B. Dave
25.00%
Ordinary
100k at £1Mr D.y. Dave
10.00%
Ordinary

Financials

Year2014
Turnover£6,271,741
Net Worth£2,625,899
Cash£1,511
Current Liabilities£1,293,485

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
10 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
11 June 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
11 June 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
11 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (13 pages)
11 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (13 pages)
18 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 June 2013Registered office address changed from 113 High Street Wealdstone Harrow HA3 5DT on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 113 High Street Wealdstone Harrow HA3 5DT on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 113 High Street Wealdstone Harrow HA3 5DT on 6 June 2013 (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Statement of affairs with form 4.19 (9 pages)
16 April 2013Statement of affairs with form 4.19 (9 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
23 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
23 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,000,000
(5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,000,000
(5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,000,000
(5 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (22 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (22 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
21 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Bharat Yashwantrai Dave on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Bharat Yashwantrai Dave on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Bharat Yashwantrai Dave on 1 October 2009 (2 pages)
23 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
23 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 March 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
3 March 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
31 December 2008Director's change of particulars / bharatkumar dave / 09/10/2008 (1 page)
31 December 2008Director's change of particulars / bharatkumar dave / 09/10/2008 (1 page)
10 November 2008Director's change of particulars / bharatkumar dave / 09/10/2008 (1 page)
10 November 2008Director's change of particulars / bharatkumar dave / 09/10/2008 (1 page)
29 October 2008Return made up to 03/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2008Return made up to 03/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 February 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
26 February 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
7 September 2007Return made up to 03/08/07; no change of members (7 pages)
7 September 2007Return made up to 03/08/07; no change of members (7 pages)
2 August 2007Registered office changed on 02/08/07 from: 145-157 st john street london EC1V 4PY (1 page)
2 August 2007Registered office changed on 02/08/07 from: 145-157 st john street london EC1V 4PY (1 page)
13 July 2007Registered office changed on 13/07/07 from: 113 high street wealdstone harrow middlesex HA3 5DS (1 page)
13 July 2007Registered office changed on 13/07/07 from: 113 high street wealdstone harrow middlesex HA3 5DS (1 page)
20 March 2007Full accounts made up to 30 June 2006 (21 pages)
20 March 2007Full accounts made up to 30 June 2006 (21 pages)
7 September 2006Return made up to 03/08/06; full list of members (7 pages)
7 September 2006Return made up to 03/08/06; full list of members (7 pages)
15 March 2006Full accounts made up to 30 June 2005 (23 pages)
15 March 2006Full accounts made up to 30 June 2005 (23 pages)
2 September 2005Return made up to 03/08/05; full list of members (7 pages)
2 September 2005Return made up to 03/08/05; full list of members (7 pages)
26 January 2005Full accounts made up to 30 June 2004 (20 pages)
26 January 2005Full accounts made up to 30 June 2004 (20 pages)
25 August 2004Return made up to 03/08/04; full list of members (10 pages)
25 August 2004Return made up to 03/08/04; full list of members (10 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Full accounts made up to 30 June 2003 (21 pages)
31 March 2004Full accounts made up to 30 June 2003 (21 pages)
26 August 2003Return made up to 03/08/03; full list of members (9 pages)
26 August 2003Return made up to 03/08/03; full list of members (9 pages)
6 February 2003Ad 31/01/03--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
6 February 2003Ad 31/01/03--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
28 January 2003Full accounts made up to 30 June 2002 (20 pages)
28 January 2003Full accounts made up to 30 June 2002 (20 pages)
7 August 2002Return made up to 03/08/02; full list of members (8 pages)
7 August 2002Return made up to 03/08/02; full list of members (8 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 500000/1000000 05/12/01 (1 page)
27 December 2001£ nc 500000/1000000 05/12/01 (1 page)
27 December 2001Ad 05/12/01--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Ad 05/12/01--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
24 December 2001Full accounts made up to 30 June 2001 (18 pages)
24 December 2001Full accounts made up to 30 June 2001 (18 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 03/08/01; full list of members (7 pages)
29 August 2001Return made up to 03/08/01; full list of members (7 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
2 February 2001Ad 31/01/01--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
2 February 2001Ad 31/01/01--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
28 November 2000Full accounts made up to 30 June 2000 (17 pages)
28 November 2000Full accounts made up to 30 June 2000 (17 pages)
11 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 30 June 1999 (17 pages)
2 December 1999Full accounts made up to 30 June 1999 (17 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Full accounts made up to 30 June 1998 (18 pages)
27 January 1999Full accounts made up to 30 June 1998 (18 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
27 November 1997Full accounts made up to 30 June 1997 (17 pages)
27 November 1997Full accounts made up to 30 June 1997 (17 pages)
21 August 1997Return made up to 03/08/97; full list of members (6 pages)
21 August 1997Return made up to 03/08/97; full list of members (6 pages)
26 March 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
26 March 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
21 August 1996Return made up to 03/08/96; full list of members (6 pages)
21 August 1996Return made up to 03/08/96; full list of members (6 pages)
19 February 1996Ad 31/01/96--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
19 February 1996Ad 31/01/96--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
5 September 1995Return made up to 03/08/95; full list of members (6 pages)
5 September 1995Return made up to 03/08/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
11 May 1979Incorporation (16 pages)
11 May 1979Incorporation (16 pages)