Company NameVictus Estates (3) Limited
Company StatusDissolved
Company Number08364205
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Director

Director NameMr Deepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
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 AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Deepak Agrawal
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,361
Current Liabilities£111,710

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

17 May 2013Delivered on: 21 May 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 269 southcroft road london t/no SGL364865. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 September 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 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 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 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 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 2016Director's details changed for Mr Deepak Raj Agrawal on 8 March 2016 (2 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)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
14 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)
24 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
21 May 2013Registration of charge 083642050001 (7 pages)
21 May 2013Registration of charge 083642050001 (7 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)