Company NameVictoria's Secret Limited
Company StatusDissolved
Company Number02468671
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Dissolution Date28 February 2010 (14 years, 1 month ago)
Previous NameMindgoal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Elizabeth Brandon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(2 years after company formation)
Appointment Duration18 years (closed 28 February 2010)
RoleUk Manager
Correspondence Address143 Upper Selsdon Road
Sanderstead
Surrey
CR2 0DU
Secretary NameSusan Elizabeth Brandon
NationalityBritish
StatusClosed
Appointed09 February 1992(2 years after company formation)
Appointment Duration18 years (closed 28 February 2010)
RoleCompany Director
Correspondence Address143 Upper Selsdon Road
Sanderstead
Surrey
CR2 0DU
Director NameRaymond Scott Griffith
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2000(10 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 28 February 2010)
RoleDirector Of Taxes
Correspondence Address4670 Cavendish Court
New Albany
Ohio 43054
United States
Director NamePatricia Townsley Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2001(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 28 February 2010)
RoleCpa
Correspondence Address7437 Tottenham Place
New Albany
Ohio 43054
United States
Director NameKenneth Bruce Gilman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 April 2001)
RoleVice Chairman The Limited Inc
Correspondence Address360 South Columbia Avenue
Columbus
Ohio 43209
United States
Director NameTimothy Bernard Lyons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 13 November 2001)
RoleVice President Tax The Limit
Correspondence Address2600 Clarion Court
Colombus
Ohio 43220
United States
Director NameJohn Stephen Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1999)
RoleVp Of Taxes
Correspondence Address1932 Strathshire Hall Lane
Powell Ohio 43065
Usa
Foreign

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£716
Cash£5,866
Current Liabilities£6,582

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 February 2010Final Gazette dissolved following liquidation (1 page)
28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 18 October 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 18 April 2009 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
8 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators' statement of receipts and payments (5 pages)
31 October 2006Liquidators' statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators' statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators' statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators' statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators' statement of receipts and payments (5 pages)
12 May 2003Liquidators' statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2002Registered office changed on 14/05/02 from: 10 margaret street london W1N 7LF (1 page)
14 May 2002Registered office changed on 14/05/02 from: 10 margaret street london W1N 7LF (1 page)
10 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Statement of affairs (5 pages)
10 May 2002Statement of affairs (5 pages)
16 April 2002Full accounts made up to 31 January 2001 (12 pages)
16 April 2002Full accounts made up to 31 January 2001 (12 pages)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
10 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
10 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
30 April 2001Full accounts made up to 31 January 2000 (13 pages)
30 April 2001Full accounts made up to 31 January 2000 (13 pages)
27 March 2001Return made up to 09/02/01; full list of members (7 pages)
27 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001Location of register of members (1 page)
8 March 2001Location of register of members (1 page)
28 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
28 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
2 March 2000Return made up to 09/02/00; full list of members (7 pages)
2 March 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
17 December 1999Full accounts made up to 31 January 1999 (14 pages)
17 December 1999Full accounts made up to 31 January 1999 (14 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Return made up to 09/02/99; full list of members (6 pages)
1 April 1999Return made up to 09/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Ad 05/01/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
25 January 1999Ad 05/01/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
2 December 1998Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1998Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
29 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
29 September 1998Accounts made up to 31 January 1998 (4 pages)
3 March 1998Return made up to 09/02/98; no change of members (4 pages)
3 March 1998Return made up to 09/02/98; no change of members (4 pages)
19 March 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
19 March 1997Accounts made up to 31 January 1997 (4 pages)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
16 October 1996Accounts made up to 31 January 1996 (4 pages)
15 April 1996Return made up to 09/02/96; full list of members (6 pages)
15 April 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Accounts made up to 31 January 1995 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
3 April 1995Return made up to 09/02/95; no change of members (4 pages)
3 April 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1992Registered office changed on 24/03/92 from: 90 fetter lane london EC4A 1JP (1 page)
24 March 1992Registered office changed on 24/03/92 from: 90 fetter lane london EC4A 1JP (1 page)
9 February 1990Certificate of incorporation (1 page)
9 February 1990Certificate of incorporation (1 page)