Company Name04257980 Limited
Company StatusDissolved
Company Number04257980
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)
Previous NameVictory Telecom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSobia Javaid
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleManager
Correspondence Address8 Hollies Close
Streatham
London
SW16 3EF
Secretary NameMs Aneeqa Malik
NationalityPakistani
StatusClosed
Appointed07 March 2007(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 27 May 2018)
RoleManager
Correspondence Address26 Grayscroft Road
Streatham Vale
London
SW16 5UP
Secretary NameZia Mohy-Ud-Din Qadri
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address56 Briar Avenue
Norbury
London
SW16 3AA
Director NameZia Nohy Ud Din Qadri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 March 2007)
RoleManager
Correspondence Address56 Briar Avenue
Norbury
London
SW16 3AA

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2004
Net Worth£166,098
Cash£240,101
Current Liabilities£1,691,020

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
25 July 2017Liquidators' statement of receipts and payments to 2 July 2017 (5 pages)
25 July 2017Liquidators' statement of receipts and payments to 2 July 2017 (5 pages)
20 January 2017Liquidators' statement of receipts and payments to 2 January 2017 (5 pages)
20 January 2017Liquidators' statement of receipts and payments to 2 January 2017 (5 pages)
26 July 2016Liquidators' statement of receipts and payments to 2 July 2016 (5 pages)
26 July 2016Liquidators' statement of receipts and payments to 2 July 2016 (5 pages)
26 July 2016Liquidators statement of receipts and payments to 2 July 2016 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 2 January 2016 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 2 January 2016 (5 pages)
3 February 2016Liquidators statement of receipts and payments to 2 January 2016 (5 pages)
24 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 November 2015 (1 page)
11 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
11 August 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
11 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
11 August 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 2 January 2015 (5 pages)
15 January 2015Liquidators statement of receipts and payments to 2 January 2015 (5 pages)
15 January 2015Liquidators statement of receipts and payments to 2 January 2015 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 2 January 2015 (5 pages)
14 July 2014Liquidators' statement of receipts and payments to 2 July 2014 (5 pages)
14 July 2014Liquidators statement of receipts and payments to 2 July 2014 (5 pages)
14 July 2014Liquidators' statement of receipts and payments to 2 July 2014 (5 pages)
14 July 2014Liquidators statement of receipts and payments to 2 July 2014 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 2 January 2014 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 2 January 2014 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (5 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed victory telecom LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed victory telecom LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
1 August 2013Liquidators statement of receipts and payments to 2 July 2013 (5 pages)
1 August 2013Liquidators statement of receipts and payments to 2 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 2 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 2 July 2013 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 2 January 2013 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 2 January 2013 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 2 January 2013 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 2 January 2013 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 2 July 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 2 July 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 2 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 2 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 2 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 2 January 2010 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
11 July 2008Registered office changed on 11/07/2008 from, 10-12 new college parade, finchley road, london, NW3 5EP (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 10-12 new college parade, finchley road, london, NW3 5EP (1 page)
9 July 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Statement of affairs with form 4.19 (5 pages)
9 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2008Statement of affairs with form 4.19 (5 pages)
9 July 2008Appointment of a voluntary liquidator (1 page)
18 June 2008Registered office changed on 18/06/2008 from, 56 briar avenue, norbury, london, SW16 3AA (1 page)
18 June 2008Registered office changed on 18/06/2008 from, 56 briar avenue, norbury, london, SW16 3AA (1 page)
19 September 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
2 June 2006Return made up to 30/03/06; full list of members (7 pages)
2 June 2006Return made up to 30/03/06; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 May 2005Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2005Return made up to 30/03/05; full list of members (6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Return made up to 30/03/05; full list of members (6 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 April 2004Return made up to 30/03/04; full list of members (6 pages)
15 April 2004Return made up to 30/03/04; full list of members (6 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 September 2002Return made up to 24/07/02; full list of members (6 pages)
3 September 2002Return made up to 24/07/02; full list of members (6 pages)
24 July 2001Incorporation (13 pages)
24 July 2001Incorporation (13 pages)