Company NameVictoria Soames Lettings Limited
Company StatusDissolved
Company Number04634327
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Cyril Jacobs
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address16 St Johns Wood Road
London
NW8 8RE
Secretary NameRichard Cyril Jacobs
NationalityIrish
StatusClosed
Appointed23 March 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address16 St Johns Wood Road
London
NW8 8RE
Director NameCatherine Mary Jacobs
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 26 May 2009)
RoleDesigner
Correspondence Address16 St Johns Wood Road
London
NW8 8RE
Director NameMrs Juliet Lisa Rawlings
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleResidential Lettings
Country of ResidenceEngland
Correspondence Address231 Sheen Lane
East Sheen
London
SW14 8LE
Secretary NameLance Rawlings
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address231 Sheen Lane
East Sheen
London
SW14 8LE
Director NameVictoria Helen Tinne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressPaperbag Cottage
47 Atalanta Street
London
SW6 6TU
Secretary NameLord Malcolm Caithness
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration3 weeks (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Claxton Grove
London
W6 8HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
18 June 2008Return made up to 13/01/08; full list of members (5 pages)
22 January 2008Registered office changed on 22/01/08 from: acre house 11-15 william road london NW1 3ER (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
16 January 2006Return made up to 13/01/06; full list of members (2 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
1 July 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: c/o simpson wreford & partners suffolk house george street croydon surrey CR0 0YN (1 page)
22 June 2005New director appointed (2 pages)
9 February 2005Return made up to 13/01/05; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 July 2004Return made up to 13/01/04; full list of members (6 pages)
14 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 July 2004Registered office changed on 14/07/04 from: sovereign house 212-214 shaftesbury ave london WC2H 8HQ (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (2 pages)
13 January 2003Incorporation (16 pages)