Company NameVictima International Ltd.
Company StatusDissolved
Company Number03877249
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesOldtech Limited and Casualty Bureau International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(1 year after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
24/25 New Bond Street
London
W1S 2RR
Secretary NameMark De Maine Woodward
NationalityBritish
StatusClosed
Appointed14 November 2000(1 year after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address68 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMr Barry Richard Clark
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 26 January 2016)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Ventnor Drive
Totteridge
London
N20 8BT
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Director NameMr Ian Richard Hugh Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence Address126 Willifield Way
London
NW11 6YG
Director NameCol Derek Brian Edwards
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 09 February 2005)
RoleRetired Army Officer
Correspondence Address164 Daws Heath Road
Rayleigh
Essex
SS6 7NL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address1st Floor
24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

12.5k at £1Barry Clark
8.33%
Ordinary
100k at £1Michael Ingram
66.67%
Cumulative Redeemable Preference
10k at £1Michael Ingram
6.67%
Ordinary
10k at £1Mr Fenton William Higgins
6.67%
Ordinary
10k at £1Mr Mark De Maine Woodward
6.67%
Ordinary
5k at £1Ian Phillips
3.33%
Ordinary
2.5k at £1Lord Faulkner
1.67%
Ordinary

Financials

Year2014
Net Worth-£2,862
Cash£198
Current Liabilities£3,060

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150,000
(8 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150,000
(8 pages)
17 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150,000
(8 pages)
9 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150,000
(8 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
16 March 2011Director's details changed for Mr Fenton William Higgins on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Fenton William Higgins on 16 March 2011 (2 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Ian Richard Hugh Phillips on 13 March 2010 (2 pages)
20 May 2010Director's details changed for Ian Richard Hugh Phillips on 13 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Fenton William Higgins on 13 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Fenton William Higgins on 13 March 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (6 pages)
7 April 2009Return made up to 13/03/09; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Return made up to 13/03/08; full list of members (6 pages)
9 April 2008Return made up to 13/03/08; full list of members (6 pages)
4 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
4 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
28 March 2007Return made up to 13/03/07; full list of members (4 pages)
28 March 2007Return made up to 13/03/07; full list of members (4 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
24 March 2006Return made up to 13/03/06; full list of members (4 pages)
24 March 2006Return made up to 13/03/06; full list of members (4 pages)
16 August 2005Return made up to 13/03/05; full list of members (9 pages)
16 August 2005Return made up to 13/03/05; full list of members (9 pages)
21 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
21 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
6 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
3 July 2003Return made up to 13/03/03; full list of members (8 pages)
3 July 2003Return made up to 13/03/03; full list of members (8 pages)
24 February 2003Full accounts made up to 30 November 2002 (6 pages)
24 February 2003Full accounts made up to 30 November 2002 (6 pages)
1 October 2002Company name changed casualty bureau international li mited\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed casualty bureau international li mited\certificate issued on 01/10/02 (2 pages)
22 August 2002Nc inc already adjusted 18/07/02 (1 page)
22 August 2002Nc inc already adjusted 18/07/02 (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Ad 18/07/02--------- £ si 42400@1=42400 £ ic 100/42500 (2 pages)
22 August 2002Ad 18/07/02--------- £ si 42400@1=42400 £ ic 100/42500 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Ad 26/07/02--------- £ si 107500@1=107500 £ ic 42500/150000 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Ad 26/07/02--------- £ si 107500@1=107500 £ ic 42500/150000 (2 pages)
22 August 2002New director appointed (2 pages)
19 August 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
19 August 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
10 May 2002Return made up to 13/03/02; full list of members (6 pages)
10 May 2002Return made up to 13/03/02; full list of members (6 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
20 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
15 January 2001Company name changed oldtech LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed oldtech LIMITED\certificate issued on 15/01/01 (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 60 tabernacle street london EC2A 4NB (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 60 tabernacle street london EC2A 4NB (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
15 November 1999Incorporation (15 pages)
15 November 1999Incorporation (15 pages)