London
NW9 8EJ
Secretary Name | Victor & Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 April 2014) |
Correspondence Address | 7a Maygrove Road London NW6 2EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pasdun Koralage Themiya Jayasinghe |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Roger Stone Court Coombe Road London NW10 0EJ |
Secretary Name | Velupilla Victor Arulanantisan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2007) |
Role | Accountant |
Correspondence Address | 7 Flat D Maygrove Road London NW6 2EE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 February 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Director's details changed for Pasdun Koralage Dhanadala Jayasinghe on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Pasdun Koralage Dhanadala Jayasinghe on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 17 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 May 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 28/12/07; full list of members (3 pages) |
28 April 2009 | Return made up to 28/12/07; full list of members (3 pages) |
28 April 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 52 dunster drive london NW9 8EJ (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 52 dunster drive london NW9 8EJ (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 July 2007 | Return made up to 28/12/06; full list of members (6 pages) |
21 July 2007 | Return made up to 28/12/06; full list of members (6 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
4 April 2007 | Return made up to 28/12/05; full list of members (6 pages) |
4 April 2007 | Return made up to 28/12/05; full list of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 September 2005 | Return made up to 28/12/04; full list of members
|
5 September 2005 | Return made up to 28/12/04; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 March 2004 | Return made up to 28/12/03; full list of members
|
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 December 2002 | Return made up to 28/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 28/12/02; full list of members (7 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 February 2002 | Return made up to 28/12/01; full list of members (8 pages) |
7 February 2002 | Return made up to 28/12/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
20 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members
|
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: victor and co ca 7A maygrove road west hampstead london NW6 2EE (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: victor and co ca 7A maygrove road west hampstead london NW6 2EE (1 page) |
22 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 47/49GREEN lane northwood middlesex HA6 3AE (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 47/49GREEN lane northwood middlesex HA6 3AE (1 page) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
28 December 1995 | Incorporation (30 pages) |