Company NameVictorian First Limited
Company StatusDissolved
Company Number02782949
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Falecka
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2000)
RoleAdministrator
Correspondence Address37 Carlton Park Avenue
London
SW20 8BJ
Secretary NameJolanta Bungy
NationalityBritish
StatusClosed
Appointed19 January 1999(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address37 Carlton Park Avenue
London
SW20 8BJ
Director NameJakub Pawlikowski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Viewside Lodge
Stanhope Road
London
N6
Secretary NameJennifer Ellicott
NationalityBritish
StatusResigned
Appointed31 December 1993(11 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 1994)
RoleBusiness Woman
Correspondence Address54 St Andrews Avenue
Sudbury
Middx
CO10 0DB
Secretary NameJolanta Bungy
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1995)
RoleCompany Director
Correspondence Address37 Carlton Park Avenue
London
SW20 8BJ
Director NameJolanta Bungy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1998)
RoleAssistant Accountant
Correspondence Address37 Carlton Park Avenue
London
SW20 8BJ
Secretary NameMr Alan Michael Chick
NationalityBritish
StatusResigned
Appointed24 January 1996(2 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address7 Meadow Drive
Le Villocq Lane
Castel
Guernsey
GY5 7SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Basement 23 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
21 July 1999Return made up to 25/01/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: 62 wilson street london EC2A (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
15 April 1998Return made up to 25/01/98; no change of members (4 pages)
23 May 1997Full accounts made up to 31 January 1997 (9 pages)
23 May 1997Full accounts made up to 31 January 1996 (10 pages)
23 May 1997Full accounts made up to 31 January 1995 (10 pages)
30 January 1997Return made up to 25/01/97; no change of members (4 pages)
10 June 1996Full accounts made up to 31 January 1994 (7 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Return made up to 25/01/96; full list of members (6 pages)