Company NameVictoria Bywater Limited
Company StatusDissolved
Company Number04807791
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameVictoria Cathryn Jane Bywater
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleMidwife
Correspondence AddressThe Studio
17 Lincoln Road
London
N2 9DJ
Secretary NameDavid Bywater
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Meadowfield
Sleaford
Lincolnshire
NG34 7AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Lincoln Road
London
N2 9DJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£8,427
Gross Profit£8,427
Net Worth£3,474
Cash£2,323
Current Liabilities£2,784

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
27 July 2009Return made up to 23/06/09; full list of members (3 pages)
27 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
29 September 2008Return made up to 23/06/08; full list of members (3 pages)
29 September 2008Return made up to 23/06/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 5 sharpes court sleaford lincolnshire NG34 7HB (1 page)
29 September 2008Registered office changed on 29/09/2008 from 5 sharpes court sleaford lincolnshire NG34 7HB (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
27 July 2007Return made up to 23/06/07; no change of members (6 pages)
27 July 2007Return made up to 23/06/07; no change of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
6 July 2006Return made up to 23/06/06; full list of members (6 pages)
6 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 July 2005Return made up to 23/06/05; full list of members (6 pages)
4 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005Registered office changed on 17/05/05 from: 34 meadowfield sleaford lincolnshire NG34 7HB (1 page)
17 May 2005Registered office changed on 17/05/05 from: 34 meadowfield sleaford lincolnshire NG34 7HB (1 page)
21 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 October 2004Return made up to 23/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Return made up to 23/06/04; full list of members; amend (6 pages)
9 July 2004Return made up to 23/06/04; full list of members (6 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Registered office changed on 17/12/03 from: 5 sharpes court sleaford lincolnshire NG34 7HB (1 page)
17 December 2003Registered office changed on 17/12/03 from: 5 sharpes court sleaford lincolnshire NG34 7HB (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
23 June 2003Incorporation (19 pages)