Company NameVictory Import Export Limited
Company StatusDissolved
Company Number03774499
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(1 day after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameAnn Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(1 day after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleCompany Administrator
Correspondence Address26 Meadow Crescent
Ashbourne Park Braddan
Douglas
Isle Of Man
IM2 1NJ
Director NameMrs Pamela Ann Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish,
StatusClosed
Appointed21 May 1999(1 day after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCronk Veg
Glen Road
Colby
Isle Of Man
IM9 4PA
Secretary NamePaul Moore
NationalityBritish
StatusClosed
Appointed21 May 1999(1 day after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£415
Cash£1,277
Current Liabilities£860

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
9 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 June 2003Return made up to 20/05/03; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 May 2001Return made up to 20/05/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Return made up to 20/05/00; full list of members (7 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (1 page)
1 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: suite 22766 72 new bond street london W1Y 9DD (1 page)
20 May 1999Incorporation (16 pages)