Company NameVictoria Mortgage Funding Operating Limited
Company StatusDissolved
Company Number05436914
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameWarren Kevin Hillgren
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2005(4 days after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2008)
RoleBanking
Correspondence AddressBarn Tiles 4 Broadwater Road
Walton On Thames
Surrey
KT12 5DB
Director NameBruce Alan Mac Farlane
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 01 August 2008)
RoleInvestor
Correspondence Address82 Dimmock Street
Quincy
Ma 02169
United States
Director NameMatthew James Grayson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1403 Centre Road
Rhinebeck
12572
United States
Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NameMr David Allan Newman
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£264,216
Current Liabilities£3,933,792

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Notice of move from Administration to Dissolution (9 pages)
20 February 2008Director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Statement of administrator's proposal (56 pages)
15 November 2007Statement of administrator's proposal (56 pages)
22 October 2007Statement of affairs (7 pages)
26 September 2007Registered office changed on 26/09/07 from: elizabeth house 39 york road london SE1 7NQ (1 page)
26 September 2007Registered office changed on 26/09/07 from: kpmg LLP 8 salisbury square london EC4Y 8BB (1 page)
17 September 2007Appointment of an administrator (1 page)
4 May 2007Return made up to 20/04/07; full list of members (3 pages)
20 March 2007Full accounts made up to 30 June 2006 (14 pages)
7 December 2006New director appointed (2 pages)
26 June 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
27 April 2006Return made up to 20/04/06; full list of members (7 pages)
3 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 31 corsham street london N1 6DR (1 page)
10 May 2005Secretary resigned (1 page)