Company NameVictory Merchandising Limited
Company StatusDissolved
Company Number03980124
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Edmond-Patrick Patrick Lecourt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMonegasque
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address34 Boulevard D'Italie
Monaco
98000
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed26 April 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (3 pages)
16 June 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
6 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(2 pages)
19 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)