Company NameVictoria Funding (Emc-Iii) (Holdings) Limited
Company StatusDissolved
Company Number05452782
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameVictoria Funding (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 13 January 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Law Debenture Corporate
Services Limited
Fifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 3 Limited (Corporation)
StatusClosed
Appointed13 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 4 Limited (Corporation)
StatusClosed
Appointed13 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed13 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressC/O Law Debenture Corporate
Services Limited
Fifth Floor 100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
9 August 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
9 August 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
28 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
28 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
9 September 2005Memorandum and Articles of Association (13 pages)
9 September 2005Memorandum and Articles of Association (13 pages)
2 September 2005Company name changed victoria funding (holdings) limi ted\certificate issued on 02/09/05 (2 pages)
2 September 2005Company name changed victoria funding (holdings) limi ted\certificate issued on 02/09/05 (2 pages)
22 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 May 2005Incorporation (21 pages)
13 May 2005Incorporation (21 pages)