Company NameVictoria Engineering Services Limited
Company StatusDissolved
Company Number03775325
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alex Aleksiejuk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityPolish
StatusClosed
Appointed01 February 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2018)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressSuite 425 Henry House
275 New North Road
London
N1 7AA
Secretary NameMs Olivia Dore
StatusClosed
Appointed01 February 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressSuite 425 Henry House
275 New North Road
London
N1 7AA
Director NameClinton Verster
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleMaintainance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 425 Henry House
275 New North Road
London
N1 7AA
Secretary NameSharon Louise Deer
NationalityAustralian
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleChef
Correspondence AddressSuite 425 Henry House
275 New North Road
London
N1 7AA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 425 Henry House
275 New North Road
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£15
Cash£66,502
Current Liabilities£66,487

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Notification of Alex Aleksiejuk as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
2 October 2017Notification of Alex Aleksiejuk as a person with significant control on 1 September 2017 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Termination of appointment of Sharon Louise Deer as a secretary on 1 February 2017 (1 page)
26 May 2017Termination of appointment of Clinton Verster as a director on 1 February 2017 (1 page)
26 May 2017Termination of appointment of Sharon Louise Deer as a secretary on 1 February 2017 (1 page)
26 May 2017Termination of appointment of Clinton Verster as a director on 1 February 2017 (1 page)
3 May 2017Appointment of Ms Olivia Dore as a secretary on 1 February 2017 (2 pages)
3 May 2017Appointment of Ms Olivia Dore as a secretary on 1 February 2017 (2 pages)
3 May 2017Appointment of Mr Alex Aleksiejuk as a director on 1 February 2017 (2 pages)
3 May 2017Appointment of Mr Alex Aleksiejuk as a director on 1 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
17 November 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(3 pages)
17 November 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(3 pages)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Registered office address changed from 35 Cotswold Court Gee Street London EC1V 3RX United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 35 Cotswold Court Gee Street London EC1V 3RX United Kingdom on 17 July 2012 (1 page)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 July 2011Secretary's details changed for Sharon Louise Deer on 1 May 2011 (1 page)
7 July 2011Secretary's details changed for Sharon Louise Deer on 1 May 2011 (1 page)
7 July 2011Director's details changed for Clinton Verster on 1 May 2011 (2 pages)
7 July 2011Secretary's details changed for Sharon Louise Deer on 1 May 2011 (1 page)
7 July 2011Director's details changed for Clinton Verster on 1 May 2011 (2 pages)
7 July 2011Director's details changed for Clinton Verster on 1 May 2011 (2 pages)
3 July 2011Registered office address changed from 174 Grove Green Road Leytonstone London E11 4EL on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 174 Grove Green Road Leytonstone London E11 4EL on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 174 Grove Green Road Leytonstone London E11 4EL on 3 July 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Clinton Verster on 20 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Clinton Verster on 20 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 June 2008Return made up to 21/05/08; full list of members (3 pages)
19 June 2008Return made up to 21/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 September 2007Return made up to 21/05/07; no change of members (6 pages)
24 September 2007Return made up to 21/05/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 July 2006Return made up to 21/05/06; full list of members (6 pages)
3 July 2006Return made up to 21/05/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 July 2005Return made up to 21/05/05; full list of members (6 pages)
28 July 2005Return made up to 21/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
22 June 2004Return made up to 21/05/04; full list of members (6 pages)
22 June 2004Return made up to 21/05/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
13 June 2003Return made up to 21/05/03; full list of members (6 pages)
13 June 2003Return made up to 21/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
17 December 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Registered office changed on 06/11/02 from: 4 north common road london W5 2QA (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Registered office changed on 06/11/02 from: 4 north common road london W5 2QA (1 page)
4 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000Return made up to 21/05/00; full list of members (6 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Return made up to 21/05/00; full list of members (6 pages)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Registered office changed on 01/06/99 from: suite 22787 72 new bond street london W1Y 9DD (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: suite 22787 72 new bond street london W1Y 9DD (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
21 May 1999Incorporation (16 pages)
21 May 1999Incorporation (16 pages)