Streatham
London
SW16 3EF
Secretary Name | Ms Aneeqa Malik |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 07 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 May 2018) |
Role | Manager |
Correspondence Address | 26 Grayscroft Road Streatham Vale London SW16 5UP |
Secretary Name | Zia Mohy-Ud-Din Qadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Briar Avenue Norbury London SW16 3AA |
Director Name | Zia Nohy Ud Din Qadri |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2007) |
Role | Manager |
Correspondence Address | 56 Briar Avenue Norbury London SW16 3AA |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £166,098 |
Cash | £240,101 |
Current Liabilities | £1,691,020 |
Latest Accounts | 31 July 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (5 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (5 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 2 January 2017 (5 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 2 January 2017 (5 pages) |
26 July 2016 | Liquidators statement of receipts and payments to 2 July 2016 (5 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (5 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (5 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 2 January 2016 (5 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 2 January 2016 (5 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 2 January 2016 (5 pages) |
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators statement of receipts and payments to 2 July 2015 (5 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (5 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (5 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (5 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 2 January 2015 (5 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 2 January 2015 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (5 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (5 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 2 July 2014 (5 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 2 July 2014 (5 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (5 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (5 pages) |
24 October 2013 | Company name changed victory telecom LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed victory telecom LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 2 July 2013 (5 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 2 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 2 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 2 July 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 2 January 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 2 January 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 2 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 2 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (5 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (5 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from, 10-12 new college parade, finchley road, london, NW3 5EP (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 10-12 new college parade, finchley road, london, NW3 5EP (1 page) |
9 July 2008 | Statement of affairs with form 4.19 (5 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Appointment of a voluntary liquidator (1 page) |
9 July 2008 | Statement of affairs with form 4.19 (5 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Appointment of a voluntary liquidator (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, 56 briar avenue, norbury, london, SW16 3AA (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, 56 briar avenue, norbury, london, SW16 3AA (1 page) |
19 September 2007 | Return made up to 30/03/07; full list of members
|
19 September 2007 | Return made up to 30/03/07; full list of members
|
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
2 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
9 May 2005 | Ad 11/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
9 May 2005 | Ad 11/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 May 2005 | New director appointed (2 pages) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
24 July 2001 | Incorporation (13 pages) |
24 July 2001 | Incorporation (13 pages) |