Company NameVictoria Place Limited
Company StatusDissolved
Company Number03789904
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameHans Rabe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed25 June 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleManaging Director
Correspondence AddressAm Gentenberg 100
Dusseldorf
40489
Secretary NamePeachey & Co (Corporation)
StatusClosed
Appointed15 June 1999(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End14 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
24 July 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Ad 12/07/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
8 October 1999Accounting reference date extended from 30/06/00 to 14/12/00 (1 page)
4 October 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 July 1999New director appointed (6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
6 July 1999S-div 25/06/99 (1 page)
6 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 June 1999Incorporation (16 pages)