Company NameVictory Consulting Services Ltd
Company StatusDissolved
Company Number04821303
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NamesLausberg Bauueberwachung Ltd and Lausberg Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTobias Lausberg
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleBusiness Consultant
Correspondence AddressAm Uhrturm 18
Hannover
D-30519
Germany
Secretary NameAnja Lausberg
NationalityGerman
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAm Uhrturm 18
Hannover
30519
Germany
Director NameSlavko Bagaric
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCroatian
StatusResigned
Appointed22 February 2006(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 February 2007)
RoleSalesman
Correspondence AddressA. Starcevica
Cepin
009
Croatia
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed22 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2008)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£19,344
Net Worth£6,934
Cash£989
Current Liabilities£12,043

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Secretary resigned (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2007Director resigned (1 page)
20 October 2006Delivery ext'd 3 mth 31/12/05 (1 page)
8 June 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
8 March 2006Registered office changed on 08/03/06 from: bridge house 181 queen victoria street london EC4 4DZ (1 page)
23 January 2006Company name changed lausberg LTD\certificate issued on 23/01/06 (2 pages)
18 January 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
18 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
10 March 2005Company name changed lausberg bauueberwachung LTD\certificate issued on 10/03/05 (2 pages)
2 August 2004Return made up to 04/07/04; full list of members (6 pages)
1 June 2004Nc inc already adjusted 06/05/04 (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Secretary resigned (1 page)