Company NameVictory Park Limited
Company StatusDissolved
Company Number03764378
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date24 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 1999(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Management Services Limited (Corporation)
StatusClosed
Appointed14 January 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 24 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£270,479
Net Worth£104
Cash£9,399
Current Liabilities£69,895

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (18 pages)
18 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
2 November 2006Appointment of an administrator (1 page)
18 September 2006Notice of automatic end of Administration (14 pages)
8 September 2006Administrator's progress report (17 pages)
3 August 2005Notice of resignation of an administrator (1 page)
12 July 2005Result of meeting of creditors (25 pages)
29 June 2005Notice of extension of period of Administration (1 page)
29 June 2005Administrator's progress report (23 pages)
21 January 2005Administrator's progress report (17 pages)
27 September 2004Result of meeting of creditors (8 pages)
22 September 2004Statement of affairs (4 pages)
22 September 2004Statement of administrator's proposal (27 pages)
20 July 2004Registered office changed on 20/07/04 from: 112-114 great portland street london W1W 6PH (1 page)
16 July 2004Appointment of an administrator (1 page)
12 June 2003Return made up to 04/05/03; full list of members (8 pages)
29 June 2002Return made up to 04/05/02; full list of members (8 pages)
29 June 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
14 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Nc inc already adjusted 01/12/00 (1 page)
27 October 2000Full accounts made up to 31 May 2000 (8 pages)
28 July 2000Return made up to 04/05/00; full list of members (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
4 May 1999Incorporation (10 pages)