London
NW6 2EE
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Premalalitha Nadarajah |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 175 Hampden Way London N14 7NB |
Director Name | Franklin Joseph Ihemesinwa |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2008) |
Role | Financial Consultant |
Correspondence Address | 80a Princess Road Kilburn London NW6 5QX |
Director Name | Samip Kumar Sett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 170 Portland Crescent Stanmore Middlesex HA7 1LU |
Secretary Name | Samip Kumar Sett |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2012) |
Role | Accountant |
Correspondence Address | 170 Portland Crescent Stanmore Middlesex HA7 1LU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | victorandco.co.uk |
---|---|
Telephone | 020 76244548 |
Telephone region | London |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Victor Arulananthan 99.00% Ordinary |
---|---|
1 at £1 | A. Victor Arulchandran 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,583 |
Cash | £2,560 |
Current Liabilities | £498 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Victor Arulananthan on 6 April 2016 (3 pages) |
29 March 2017 | Director's details changed for Mr Victor Arulananthan on 6 April 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Victor Arulananthan on 1 March 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Victor Arulananthan on 1 March 2015 (2 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Termination of appointment of Samip Sett as a secretary (1 page) |
18 June 2012 | Termination of appointment of Samip Sett as a secretary (1 page) |
14 June 2012 | Termination of appointment of Samip Sett as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Samip Sett as a secretary (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Victor Arulananthan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Victor Arulananthan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Victor Arulananthan on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 December 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 December 2008 | Return made up to 25/02/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated director samip sett (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Appointment terminated director samip sett (1 page) |
18 December 2008 | Appointment terminated director franklin ihemesinwa (1 page) |
18 December 2008 | Appointment terminated director franklin ihemesinwa (1 page) |
29 October 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
23 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
23 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 25/02/06; full list of members
|
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 25/02/06; full list of members
|
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
8 March 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
8 March 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (6 pages) |
18 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
15 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
15 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
20 February 2003 | Return made up to 25/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 25/02/03; full list of members (6 pages) |
12 November 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
12 November 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
22 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
7 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
25 February 2000 | Incorporation (17 pages) |
25 February 2000 | Incorporation (17 pages) |