Company NameVictoria Cottage Limited
Company StatusDissolved
Company Number04660357
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Akash Soni
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Secretary NameMr Akash Soni
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameDr Yash Paul Soni
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 19 November 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEvergreen
3 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameMrs Alka Soni
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Hollycare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£470,941
Gross Profit£189,662
Net Worth£149,378
Cash£76,156
Current Liabilities£88,585

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Notice of move from Administration to Dissolution on 10 August 2015 (24 pages)
19 August 2015Notice of move from Administration to Dissolution on 10 August 2015 (24 pages)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Administrator's progress report to 16 January 2015 (27 pages)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Administrator's progress report to 16 January 2015 (27 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
14 August 2014Statement of affairs with form 2.14B/2.15B (10 pages)
14 August 2014Statement of affairs with form 2.14B/2.15B (10 pages)
8 May 2014Notice of deemed approval of proposals (1 page)
8 May 2014Notice of deemed approval of proposals (1 page)
11 April 2014Statement of administrator's proposal (51 pages)
11 April 2014Statement of administrator's proposal (51 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
19 February 2014Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 19 February 2014 (2 pages)
18 February 2014Appointment of an administrator (1 page)
18 February 2014Appointment of an administrator (1 page)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 February 2013Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
22 February 2013Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
22 February 2013Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
22 February 2013Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
22 February 2013Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
22 February 2013Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 February 2009Return made up to 09/02/09; full list of members (5 pages)
18 February 2009Return made up to 09/02/09; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 February 2008Return made up to 10/02/08; full list of members (7 pages)
29 February 2008Return made up to 10/02/08; full list of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
13 March 2007Return made up to 10/02/07; full list of members (7 pages)
13 March 2007Return made up to 10/02/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
12 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
30 March 2005Return made up to 10/02/05; full list of members (7 pages)
30 March 2005Return made up to 10/02/05; full list of members (7 pages)
17 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(7 pages)
17 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(7 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (2 pages)
2 March 2003Secretary resigned (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (2 pages)
2 March 2003Secretary resigned (2 pages)
2 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2003New director appointed (2 pages)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)