Company NameVictory Garments Ltd
Company StatusDissolved
Company Number02891426
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)

Directors

Director NameMr Mohammed Shabir Riaz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address121 Sebert Road
Forest Gate
London
E7 0NL
Secretary NameMr Mohammed Shabir Riaz
NationalityBritish
StatusClosed
Appointed26 October 1994(9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address121 Sebert Road
Forest Gate
London
E7 0NL
Director NameAnthony Francis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 30 January 1996)
RoleProduction Controller
Correspondence Address5 Upper Talbot Walk
St Marks Road
London
W11 1QZ
Director NamePervez Akhtar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleSupervisor
Correspondence Address125 Sebert Road
Forest Gate
London
E7 0NL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAnthony Francis
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleSales Manager
Correspondence Address5 Upper Talbot Walk
St Marks Road
London
W11 1QZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAbdul Hasnath Humayun
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(9 months after company formation)
Appointment Duration1 month (resigned 01 December 1994)
RoleSales Manager
Correspondence Address63 George Loveless House
Diss Street
London
E2 7QZ
Director NameNuruallah Munir
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 1994)
RoleFinancial Controller
Correspondence Address57 Highclere Street
Sydenham
London
SE26 4EX

Location

Registered Address1st Floor
123-127 New Road
London
E1 1HJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 October 1995Registered office changed on 09/10/95 from: 31 bedford square london WC1B 3SG (1 page)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)