Company NameVictoria Investment And Management (UK) Limited
Company StatusDissolved
Company Number08512603
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameSporthouse Group (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Geoffrey Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address33 Main Road
Romford
Essex
RM1 3DD
Director NameKaren Louise German
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Paul Geoffrey Harris
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
19 February 2015Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(15 pages)
19 February 2015Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(15 pages)
19 February 2015Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(15 pages)
18 February 2015Registered office address changed from 278 Southbourne Grove Westcliff on Sea SS0 0AF to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 278 Southbourne Grove Westcliff on Sea SS0 0AF to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 February 2015 (1 page)
17 November 2014Appointment of Karen German as a director on 4 November 2014 (3 pages)
17 November 2014Appointment of Karen German as a director on 4 November 2014 (3 pages)
17 November 2014Appointment of Karen German as a director on 4 November 2014 (3 pages)
11 November 2014Withdraw the company strike off application (1 page)
11 November 2014Withdraw the company strike off application (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
14 July 2014Registered office address changed from 33 Main Road Romford Essex RM1 3DD to 278 Southbourne Grove Westcliff on Sea SS0 0AF on 14 July 2014 (3 pages)
14 July 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages)
14 July 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages)
14 July 2014Registered office address changed from 33 Main Road Romford Essex RM1 3DD to 278 Southbourne Grove Westcliff on Sea SS0 0AF on 14 July 2014 (3 pages)
9 July 2014Company name changed sporthouse group (uk) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-23
(2 pages)
9 July 2014Company name changed sporthouse group (uk) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-23
(2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Change of name notice (2 pages)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)