Company NameVictorouge Consulting Ltd
Company StatusDissolved
Company Number07659923
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)
Previous NameKliplip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(1 month after company formation)
Appointment Duration6 years, 5 months (closed 19 December 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Capital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,132
Cash£287,808
Current Liabilities£296,478

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 September 2017Application to strike the company off the register (3 pages)
22 September 2017Application to strike the company off the register (3 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 July 2011 (1 page)
18 July 2011Appointment of Mr David Malcolm Kaye as a director (2 pages)
18 July 2011Termination of appointment of Andrew Davis as a director (1 page)
18 July 2011Termination of appointment of Andrew Davis as a director (1 page)
18 July 2011Appointment of Mr David Malcolm Kaye as a director (2 pages)
7 June 2011Incorporation (43 pages)
7 June 2011Incorporation (43 pages)