Company NameVictorian Heights Rtm Company Limited
Company StatusDissolved
Company Number06106860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2007(17 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMatthew Job
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Victorian Heights Thackeray Road
London
SW8 3TD
Director NameMr Stephen Richard Underwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address21 Victorian Heights Thackeray Road
London
SW8 3TD
Director NameMrs Rachel Catherine Lewis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2011)
RoleChartered Occupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address40 Victorian Heights, Thackeray Road
London
SW8 3TF
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusClosed
Appointed14 September 2007(7 months after company formation)
Appointment Duration3 years, 7 months (closed 26 April 2011)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Director NameRoger Conway
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleBroadcast Engineer
Correspondence Address18 Victorian Heights
Thackeray Road
Battersea
London
SW8 3TD
Director NameLaith Marmarchi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleProperty Development
Correspondence Address28 Victorian Heights
Thackeray Road
London
SW8 3TE
Secretary NameAtoosa Hariri
NationalityJewellery Designer
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Victorian Heights
Thackeray Road
London
SW8 3TF
Director NameAtoosa Natalie Hariri
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2009)
RoleDesigner
Correspondence AddressFlat 39
Victorian Heights
London
SW8 3TD
Secretary NameMatthew Job
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Victorian Heights Thackeray Road
London
SW8 3TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressSecond Floor
15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 15 February 2010 no member list (4 pages)
16 February 2010Secretary's details changed for Blenheims Estate & Asset Management Ltd on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Blenheims Estate & Asset Management Ltd on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 no member list (4 pages)
29 January 2010Appointment of Mrs Rachel Catherine Lewis as a director (2 pages)
29 January 2010Appointment of Mrs Rachel Catherine Lewis as a director (2 pages)
17 September 2009Accounts made up to 31 December 2008 (5 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 July 2009Appointment Terminated Director atoosa hariri (1 page)
20 July 2009Appointment terminated director atoosa hariri (1 page)
27 February 2009Annual return made up to 15/02/09 (3 pages)
27 February 2009Annual return made up to 15/02/09 (3 pages)
22 January 2009Director appointed matthew job logged form (2 pages)
22 January 2009Director Appointed Matthew Job Logged Form (2 pages)
9 October 2008Director appointed professor stephen richard underwood (1 page)
9 October 2008Director appointed professor stephen richard underwood (1 page)
15 September 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
15 September 2008Accounts made up to 31 December 2007 (6 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 September 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
15 September 2008Appointment terminated director roger conway (2 pages)
15 September 2008Appointment Terminated Director roger conway (2 pages)
29 February 2008Annual return made up to 15/02/08 (2 pages)
29 February 2008Annual return made up to 15/02/08 (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 20-22 bedford row london WC1R 4JS (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: 20-22 bedford row london WC1R 4JS (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
15 February 2007Incorporation (41 pages)