Company NameThe Victory Plumbing Heating & Building Maintenance Limited
Company StatusDissolved
Company Number04254303
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Tony John Bradshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(1 day after company formation)
Appointment Duration15 years, 9 months (closed 02 May 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A303
7 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameMr Daren Kenneth Suggitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(1 day after company formation)
Appointment Duration15 years, 9 months (closed 02 May 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A303
7 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Secretary NameMr Daren Kenneth Suggitt
NationalityBritish
StatusClosed
Appointed19 July 2001(1 day after company formation)
Appointment Duration15 years, 9 months (closed 02 May 2017)
RolePlumber
Correspondence AddressUnit A303
7 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteplumbersbermondsey.com

Location

Registered AddressUnit A303
7 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1D. Suggitt
50.00%
Ordinary
1 at £1T. Bradshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£11,218
Cash£25,171
Current Liabilities£60,047

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
10 October 2016Micro company accounts made up to 31 July 2016 (3 pages)
10 October 2016Micro company accounts made up to 31 July 2016 (3 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Secretary's details changed for Daren Kenneth Suggitt on 14 June 2010 (1 page)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr. Daren Kenneth Suggitt on 14 June 2010 (2 pages)
13 July 2010Secretary's details changed for Daren Kenneth Suggitt on 14 June 2010 (1 page)
13 July 2010Director's details changed for Tony John Bradshaw on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Mr. Daren Kenneth Suggitt on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Tony John Bradshaw on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 November 2008Return made up to 14/06/08; full list of members (4 pages)
17 November 2008Return made up to 14/06/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 October 2007Registered office changed on 25/10/07 from: the victory barlow street london SE17 1HW (1 page)
25 October 2007Registered office changed on 25/10/07 from: the victory barlow street london SE17 1HW (1 page)
13 August 2007Return made up to 14/06/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 14/06/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
29 July 2002Return made up to 18/07/02; full list of members (7 pages)
29 July 2002Return made up to 18/07/02; full list of members (7 pages)
15 August 2001Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2001Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
24 July 2001Registered office changed on 24/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 July 2001Incorporation (11 pages)
18 July 2001Incorporation (11 pages)