Company NameVictoria Productions Limited
Company StatusDissolved
Company Number05196093
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NameVictoria Production Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameZadok Ashkenazi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed04 August 2005(1 year after company formation)
Appointment Duration10 years, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHasarig 23
Rishon Lazion
Israel
Director NameMoshe Chiko Ashkenazi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCo Director
Correspondence Address9 Purcell Close Borehamwood
WD6 4GT
Secretary NameIsaac Cohen
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Marlow Court
Willesden Lane
London
NW6 7PS

Location

Registered AddressOffice 36 78 Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Photo Victoria LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,200
Cash£203
Current Liabilities£58,375

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Registered office address changed from 58-70 Edgware Way Mowbray House Edgware Middlesex HA8 8DJ England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 58-70 Edgware Way Mowbray House Edgware Middlesex HA8 8DJ England on 26 February 2014 (1 page)
10 October 2013Registered office address changed from 129 Station Road Hendon London NW4 4NJ on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 129 Station Road Hendon London NW4 4NJ on 10 October 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Zadok Ashkenazi on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Zadok Ashkenazi on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Zadok Ashkenazi on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
10 August 2009Appointment terminated director moshe ashkenazi (1 page)
10 August 2009Appointment terminated director moshe ashkenazi (1 page)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Return made up to 03/08/08; full list of members (3 pages)
14 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Director's change of particulars / moshe ashkenazi / 20/12/2007 (1 page)
5 August 2008Director's change of particulars / moshe ashkenazi / 20/12/2007 (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
4 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
29 February 2008Return made up to 03/08/07; full list of members (3 pages)
29 February 2008Return made up to 03/08/07; full list of members (3 pages)
28 February 2008Appointment terminated secretary isaac cohen (1 page)
28 February 2008Appointment terminated secretary isaac cohen (1 page)
13 November 2007Registered office changed on 13/11/07 from: 8 homer street london W1H 4NX (1 page)
13 November 2007Registered office changed on 13/11/07 from: 8 homer street london W1H 4NX (1 page)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2006Return made up to 03/08/06; full list of members (2 pages)
11 September 2006Return made up to 03/08/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 31 marlow court 21 willesden lane london NW6 7PS (1 page)
18 January 2006Registered office changed on 18/01/06 from: 31 marlow court 21 willesden lane london NW6 7PS (1 page)
26 September 2005Return made up to 03/08/05; full list of members (2 pages)
26 September 2005Return made up to 03/08/05; full list of members (2 pages)
12 August 2004Company name changed victoria production LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed victoria production LIMITED\certificate issued on 12/08/04 (2 pages)
3 August 2004Incorporation (19 pages)
3 August 2004Incorporation (19 pages)