Company NameVictor Pumps Limited
Company StatusDissolved
Company Number06328532
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NamePumps Consultancy & Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 year, 3 months after company formation)
Appointment Duration9 years (closed 07 November 2017)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1920
Appointment Duration88 years, 4 months (resigned 06 November 2008)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1920
Appointment Duration88 years, 10 months (resigned 08 May 2009)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

99 at £1Paolo Varisco
99.00%
Ordinary
1 at £1Gianfranco Coccia
1.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
7 November 2016Director's details changed for Mr Marcel Arthur Ulrich on 17 September 2015 (2 pages)
7 November 2016Director's details changed for Mr Marcel Arthur Ulrich on 17 September 2015 (2 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
6 November 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
5 November 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 5 November 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 November 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 5 November 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
12 January 2012Company name changed pumps consultancy & services LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
(2 pages)
12 January 2012Change of name notice (2 pages)
12 January 2012Change of name notice (2 pages)
12 January 2012Company name changed pumps consultancy & services LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
(2 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 May 2009Appointment terminated secretary gower secretaries LIMITED (1 page)
12 May 2009Appointment terminated secretary gower secretaries LIMITED (1 page)
6 November 2008Director appointed mr marcel arthur ulrich (1 page)
6 November 2008Appointment terminated director gower nominees LIMITED (1 page)
6 November 2008Director appointed mr marcel arthur ulrich (1 page)
6 November 2008Appointment terminated director gower nominees LIMITED (1 page)
16 September 2008Return made up to 30/07/08; full list of members (3 pages)
16 September 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2007Incorporation (14 pages)
30 July 2007Incorporation (14 pages)