Company NameVictoria Charlton Associates Limited
Company StatusDissolved
Company Number03194309
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVictoria Charlton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Seamans Chapel
Nelsons Wharf
Newell Street
London
E14 7HR
Secretary NameDawn Catherine Dowlatshahi
NationalityBritish
StatusClosed
Appointed15 October 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address74 Cedars Road
London
SW4 0QB
Director NameSuzanne Lucy Hughes-Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleBanker
Correspondence Address53 Galveston Road
London
SW15 2RZ
Secretary NameSuzanne Lucy Hughes-Ross
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleBanker
Correspondence Address53 Galveston Road
London
SW15 2RZ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameKotecha & Co [Ats] Ltd (Corporation)
StatusResigned
Appointed16 June 1998(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1999)
Correspondence AddressSuite 9-11 Chancel House
Neasden Lane
London
NW10 2UF

Location

Registered AddressKings House
17 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
14 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 November 1999Registered office changed on 05/11/99 from: somak house 85A wembley hill road wembley middlesex HA9 8BU (1 page)
24 June 1999Return made up to 03/05/99; full list of members (6 pages)
24 June 1999Secretary resigned (1 page)
12 May 1999Full accounts made up to 31 May 1998 (9 pages)
11 December 1998Amended full accounts made up to 31 May 1997 (9 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
18 November 1998Full accounts made up to 31 May 1997 (9 pages)
18 November 1998Registered office changed on 18/11/98 from: 536 north circular road london NW10 1SN (1 page)
14 July 1998New secretary appointed (2 pages)
7 July 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Registered office changed on 24/06/98 from: 2588 po box 843 finchley road london NW11 8NQ (1 page)
24 June 1998Secretary resigned (1 page)
17 July 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Secretary resigned (1 page)
3 May 1996Incorporation (15 pages)