Company NameVictor's Financial Services Limited
Company StatusDissolved
Company Number03933879
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Velupillai Arulananthan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7a Maygrove Road
London
NW6 2EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePremalalitha Nadarajah
NationalitySri Lankan
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleAccounts Manager
Correspondence Address175 Hampden Way
London
N14 7NB
Director NameFranklin Joseph Ihemesinwa
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2008)
RoleFinancial Consultant
Correspondence Address80a Princess Road
Kilburn
London
NW6 5QX
Director NameSamip Kumar Sett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address170 Portland Crescent
Stanmore
Middlesex
HA7 1LU
Secretary NameSamip Kumar Sett
NationalityIndian
StatusResigned
Appointed31 January 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2012)
RoleAccountant
Correspondence Address170 Portland Crescent
Stanmore
Middlesex
HA7 1LU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitevictorandco.co.uk
Telephone020 76244548
Telephone regionLondon

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Victor Arulananthan
99.00%
Ordinary
1 at £1A. Victor Arulchandran
1.00%
Ordinary

Financials

Year2014
Net Worth£5,583
Cash£2,560
Current Liabilities£498

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Victor Arulananthan on 6 April 2016 (3 pages)
29 March 2017Director's details changed for Mr Victor Arulananthan on 6 April 2016 (3 pages)
27 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Director's details changed for Mr Victor Arulananthan on 1 March 2015 (2 pages)
7 March 2016Director's details changed for Mr Victor Arulananthan on 1 March 2015 (2 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
18 June 2012Termination of appointment of Samip Sett as a secretary (1 page)
18 June 2012Termination of appointment of Samip Sett as a secretary (1 page)
14 June 2012Termination of appointment of Samip Sett as a secretary (2 pages)
14 June 2012Termination of appointment of Samip Sett as a secretary (2 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Registered office address changed from 7a Maygrove Road London NW6 2EE on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 7a Maygrove Road London NW6 2EE on 21 March 2011 (1 page)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Victor Arulananthan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Victor Arulananthan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Victor Arulananthan on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 December 2008Return made up to 25/02/08; full list of members (4 pages)
19 December 2008Return made up to 25/02/08; full list of members (4 pages)
18 December 2008Appointment terminated director samip sett (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Appointment terminated director samip sett (1 page)
18 December 2008Appointment terminated director franklin ihemesinwa (1 page)
18 December 2008Appointment terminated director franklin ihemesinwa (1 page)
29 October 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
24 April 2007Return made up to 25/02/07; full list of members (7 pages)
24 April 2007Return made up to 25/02/07; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
13 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
8 March 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
8 March 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
25 February 2005Return made up to 25/02/05; full list of members (6 pages)
25 February 2005Return made up to 25/02/05; full list of members (6 pages)
18 February 2004Return made up to 25/02/04; full list of members (6 pages)
18 February 2004Return made up to 25/02/04; full list of members (6 pages)
15 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
15 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
20 February 2003Return made up to 25/02/03; full list of members (6 pages)
20 February 2003Return made up to 25/02/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
12 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
22 February 2002Return made up to 25/02/02; full list of members (6 pages)
22 February 2002Return made up to 25/02/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 February 2001Return made up to 25/02/01; full list of members (6 pages)
27 February 2001Return made up to 25/02/01; full list of members (6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
25 February 2000Incorporation (17 pages)
25 February 2000Incorporation (17 pages)