Company NameVictoria's Collection Limited
Company StatusDissolved
Company Number03112739
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs June Evelyn Morris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleImporter Exporter Antiques And
Correspondence AddressMaltby House
London Road
Louth
Lincolnshire
LN11 8QH
Director NameNigel Harold Morris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleAntique Importer & Exporter
Correspondence AddressMaltby House
London Road
Louth
Lincolnshire
LN11 8QH
Secretary NameMrs June Evelyn Morris
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleAntique Importer & Exporter
Correspondence AddressMaltby House
London Road
Louth
Lincolnshire
LN11 8QH
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Colin Jeffrey Taylor
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address47 St Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
24 October 2000Return made up to 12/10/00; full list of members (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 November 1999Return made up to 12/10/99; full list of members (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 December 1997Return made up to 12/10/97; full list of members (5 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 February 1997Particulars of mortgage/charge (4 pages)
23 October 1996Return made up to 12/10/96; full list of members (5 pages)
27 November 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
27 November 1995Director resigned;new director appointed (6 pages)
27 November 1995Ad 12/10/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
19 October 1995Secretary resigned (4 pages)
19 October 1995Registered office changed on 19/10/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
19 October 1995New secretary appointed (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
12 October 1995Incorporation (34 pages)