Company NameVictory Mercantile And Capital Limited
Company StatusDissolved
Company Number03943536
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameVictor Munyoro Chando
Date of BirthAugust 1959 (Born 64 years ago)
NationalityZimbabwean
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleBank Executive
Correspondence AddressNo 12 Mottingham Court
Sidcup Road
London
SE9 4ER
Secretary NameVictor Munyoro Chando
NationalityZimbabwean
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleBank Executive
Correspondence AddressNo 12 Mottingham Court
Sidcup Road
London
SE9 4ER
Director NameFadzayi Musanhu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2004)
RoleTrade Finance
Correspondence Address8 Bapel Court
26 Southend Road
Beckenham
Kent
BR3 5AP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address32 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£413,190
Gross Profit£24,846
Net Worth£6,246
Cash£699
Current Liabilities£187

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2004Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: suite 113 regent house business centre 291 kirkdale road sydenham london SE26 4QD (1 page)
14 March 2003Return made up to 09/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 September 2002Director's particulars changed (1 page)
24 April 2002New director appointed (2 pages)
19 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 September 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (16 pages)