Company NameVictoria Place Developments
Company StatusDissolved
Company Number04248329
CategoryPrivate Unlimited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameBlastform Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(5 years, 11 months after company formation)
Appointment Duration10 months (closed 30 April 2008)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2007)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2007)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2007(5 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
29 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 August 2007491 for re-reg LTD to UNLIMITED (2 pages)
29 August 2007Declaration of assent for reregistration to UNLTD (1 page)
29 August 2007Re-registration of Memorandum and Articles (10 pages)
29 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
13 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Director's particulars changed (1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 July 2006Return made up to 09/07/06; full list of members (3 pages)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
10 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 October 2003Return made up to 09/07/03; no change of members (5 pages)
21 October 2003New director appointed (2 pages)
15 July 2003New director appointed (17 pages)
9 July 2003New director appointed (3 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
12 February 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
27 November 2001Ad 21/08/01--------- £ si [email protected]=35000 £ ic 1/35001 (2 pages)
19 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
13 September 2001Memorandum and Articles of Association (2 pages)
10 September 2001Memorandum and Articles of Association (6 pages)
5 September 2001New director appointed (16 pages)
30 August 2001Registered office changed on 30/08/01 from: 12 appold street london EC2A 2AW (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (16 pages)
21 August 2001Registered office changed on 21/08/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
13 August 2001S-div 02/08/01 (1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2001Nc inc already adjusted 02/08/01 (1 page)
9 July 2001Incorporation (11 pages)