Company NameVictus Estates (2) Limited
DirectorDeepak Raj Agrawal
Company StatusActive
Company Number08364183
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Deepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mornington Crescent
Hounslow
TW5 9ST
Director NameMr Deepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Smith Llp Middlesex House
800 Uxbridge Road
Hayes
Middlesex
UB4 0RS

Location

Registered Address13 Mornington Crescent
Hounslow
TW5 9ST
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deepak Agrawal
100.00%
Ordinary

Financials

Year2014
Net Worth-£814
Current Liabilities£145,269

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return17 January 2018 (6 years, 3 months ago)
Next Return Due31 January 2019 (overdue)

Charges

17 May 2013Delivered on: 20 May 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 67 cuckoo avenue, hanwell, middlesex, W7 1BW including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 September 2019Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 13 Mornington Crescent Hounslow TW5 9st on 5 September 2019 (1 page)
8 July 2019Appointment of Mr Deepak Raj Agrawal as a director on 1 January 2018 (2 pages)
20 May 2019Termination of appointment of Deepak Raj Agrawal as a director on 28 February 2018 (1 page)
12 April 2019Restoration by order of the court (2 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 January 2017Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page)
19 April 2016Director's details changed for Mr Deepak Raj Agrawal on 8 March 2016 (2 pages)
19 April 2016Director's details changed for Mr Deepak Raj Agrawal on 8 March 2016 (2 pages)
19 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
13 October 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
20 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
20 May 2013Registration of charge 083641830001 (6 pages)
20 May 2013Registration of charge 083641830001 (6 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)