Company NameVictrine Contracts Limited
Company StatusDissolved
Company Number05518927
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameVictrine Contractrs Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameOlukayode Rotowa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleBuilding Consultant
Correspondence Address24 Heddon Court
Cockfosters Road, Barnet
Enfield
Middlesex
EN4 0DE
Secretary NameAdedayo Stella Olusoga
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCredit Controller
Correspondence Address49 Wheatley Road
Isleworth
Middlesex
TW7 6JJ
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered Address49 Bankside Close
Isleworth
Middlesex
TW7 7EW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Turnover£67,660
Net Worth£25,013
Cash£767
Current Liabilities£5,869

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
22 April 2009Appointment Terminated Secretary adedayo olusoga (1 page)
22 April 2009Appointment terminated secretary adedayo olusoga (1 page)
10 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
10 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 49 wheatley road isleworth middlesex TW7 6JJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from 49 wheatley road isleworth middlesex TW7 6JJ (1 page)
20 December 2007Registered office changed on 20/12/07 from: 30 laurel fields potters bar hertfordshire EN6 2BB (1 page)
20 December 2007Registered office changed on 20/12/07 from: 30 laurel fields potters bar hertfordshire EN6 2BB (1 page)
21 September 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
21 September 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 24 heddon court, cockfosters road, barnet enfield EN4 0DE (1 page)
2 May 2007Registered office changed on 02/05/07 from: 24 heddon court, cockfosters road, barnet enfield EN4 0DE (1 page)
3 October 2006Total exemption full accounts made up to 31 July 2006 (19 pages)
3 October 2006Total exemption full accounts made up to 31 July 2006 (19 pages)
11 August 2006Return made up to 26/07/06; full list of members (6 pages)
11 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
9 August 2005Company name changed victrine contractrs LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed victrine contractrs LIMITED\certificate issued on 09/08/05 (2 pages)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
26 July 2005Incorporation (14 pages)
26 July 2005Incorporation (14 pages)