Company NameVictim Support Southwark
Company StatusDissolved
Company Number04909110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePeter Vernon Gee
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleRetired
Correspondence Address43 Woodcrest Road
Purley
Surrey
CR8 4JD
Director NameMary Teresa Maurice-Jones
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleRetired
Correspondence Address33 Nigel Road
Peckham Rye Southwark
London
SE15 4NP
Secretary NamePenelope Ann Scrutton
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Slade Walk
Walworth
London
SE17 3HW
Director NameTara Bhat
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleSocial Worker
Correspondence Address30b Aristotle Road
London
SW4 7UZ
Director NameJane Fisher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleContract Monitoring Officer
Correspondence Address18 Dickens Street
London
SW8 3ES
Director NameDenise Evelyn Nicholls
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleRetired Head Teacher
Correspondence Address77 Langdale Close
Walworth
London
SE17 3UG

Location

Registered Address62 Borough High Street
Saint Margarets Court
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£813,767
Net Worth£213,719
Cash£189,490
Current Liabilities£18,237

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
15 March 2009Application for striking-off (1 page)
26 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
11 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 October 2007Annual return made up to 23/09/07 (4 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
28 December 2006Director resigned (1 page)
24 October 2006Annual return made up to 23/09/06 (5 pages)
24 October 2006Director resigned (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 January 2006Full accounts made up to 31 March 2005 (18 pages)
21 December 2005Annual return made up to 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 April 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Annual return made up to 23/09/04 (5 pages)
16 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)