Company NameChristopher's Victoria Limited
DirectorChristopher Gilmour
Company StatusDissolved
Company Number03987023
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NameMorscott 82 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristopher Gilmour
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address41a Chester Square
London
SW1W 9HT
Secretary NameNicola Jane Hudson
NationalityBritish
StatusCurrent
Appointed11 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Correspondence Address143a Queens Road
Wimbledon
London
SW19 8NS
Director NameKatrina Tatam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Secretary NameKim Denton
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Bradley Road
Harestock
Winchester
Hampshire
SO22 6LG

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£2,114,426
Gross Profit£496,878
Net Worth-£294,726
Cash£31,209
Current Liabilities£490,724

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2003Statement of affairs (10 pages)
22 July 2003Registered office changed on 22/07/03 from: 18 wellington street london WC2E 7DD (1 page)
27 May 2003Return made up to 08/05/03; full list of members (6 pages)
5 April 2003Full accounts made up to 31 December 2001 (13 pages)
14 July 2002Full accounts made up to 31 December 2000 (16 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
25 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed (2 pages)
7 June 2000Location of debenture register (1 page)
7 June 2000Location of register of members (1 page)
7 June 2000Registered office changed on 07/06/00 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
30 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Location of register of directors' interests (1 page)