Company NameVictoria Of Ruislip Limited
Company StatusDissolved
Company Number02769819
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 4 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed05 December 1993(1 year after company formation)
Appointment Duration9 years, 11 months (closed 04 November 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed04 January 1994(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 04 November 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed27 November 2000(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 04 November 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameCarl Lewis Bates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2000)
RoleMotor Dealer
Correspondence Address90 Bolton Road
Windsor
Berkshire
SL4 3JG
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 January 1994)
RoleDealer Investment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 1993)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NameJon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 1994)
RoleBranch Manager
Correspondence Address68 Crow Lane
Husborne Crawley
Bedford
Bedfordshire
MK43 0XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,661,568
Gross Profit£1,336,038
Net Worth£130,608
Cash£488
Current Liabilities£1,404,595

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
21 January 2003Full accounts made up to 30 November 2001 (22 pages)
1 December 2002Return made up to 18/11/02; full list of members (7 pages)
22 July 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
26 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Registered office changed on 10/01/02 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
12 October 2001Full accounts made up to 31 December 2000 (23 pages)
6 December 2000Return made up to 03/12/00; full list of members (6 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
10 January 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1999£ nc 489800/789800 30/09/97 (1 page)
27 January 1999Return made up to 03/12/98; full list of members (6 pages)
6 January 1999Ad 31/03/98--------- £ si 100000@1=100000 £ ic 282602/382602 (2 pages)
6 January 1999Ad 30/09/97--------- £ si 200000@1 (2 pages)
6 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 August 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
31 May 1998Full accounts made up to 31 December 1997 (23 pages)
11 December 1997Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
2 October 1997Particulars of mortgage/charge (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (21 pages)
4 March 1997Ad 20/10/96--------- £ si 50000@1 (2 pages)
4 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1997£ sr 10203@1 26/10/96 (1 page)
4 March 1997£ sr 50000@1 20/10/96 (1 page)
15 January 1997£ sr 10203@1 31/10/96 (1 page)
2 January 1997£ sr 10203@1 30/09/96 (1 page)
2 December 1996Return made up to 05/12/96; change of members (6 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996£ ic 371781/353579 29/04/96 £ sr [email protected]=18202 (1 page)
11 October 1996£ ic 377245/371781 30/07/96 £ sr 5464@1=5464 (1 page)
13 September 1996Full accounts made up to 31 December 1995 (20 pages)
10 January 1996£ sr 10773@1 30/10/95 (1 page)
6 December 1995Return made up to 05/12/95; change of members (6 pages)
5 September 1995£ ic 379658/377245 26/07/95 £ sr 2413@1=2413 (1 page)
23 May 1995£ ic 390315/379658 28/04/95 £ sr 10657@1=10657 (1 page)
27 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)