Company NameVictoria (BG) Assets Management Limited
Company StatusDissolved
Company Number08840571
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Bradley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Secretary NameACAL Offshore Services (Corporation)
StatusResigned
Appointed10 January 2014(same day as company formation)
Correspondence AddressCity Point 1 Ropermaker St
London
EC2Y 9HT

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
17 January 2018Liquidators' statement of receipts and payments to 30 November 2017 (25 pages)
17 January 2018Liquidators' statement of receipts and payments to 30 November 2017 (25 pages)
10 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (24 pages)
10 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (24 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O 2nd Floor 110 Cannon Street London EC4N 6EU on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O 2nd Floor 110 Cannon Street London EC4N 6EU on 22 December 2015 (2 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 December 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 October 2015Result of meeting of creditors (2 pages)
29 October 2015Result of meeting of creditors (2 pages)
19 October 2015Statement of affairs with form 2.14B (6 pages)
19 October 2015Statement of affairs with form 2.14B (6 pages)
12 October 2015Statement of administrator's proposal (32 pages)
12 October 2015Statement of administrator's proposal (32 pages)
28 August 2015Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 14 Derby Road Stapleford Nottingham NG9 7AA on 28 August 2015 (3 pages)
28 August 2015Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 14 Derby Road Stapleford Nottingham NG9 7AA on 28 August 2015 (3 pages)
27 August 2015Appointment of an administrator (1 page)
27 August 2015Appointment of an administrator (1 page)
11 February 2015Director's details changed for Mr Nicholas Bradley on 31 January 2015 (2 pages)
11 February 2015Director's details changed for Mr Nicholas Bradley on 31 January 2015 (2 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
21 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 July 2014Termination of appointment of Acal Offshore Services as a secretary (1 page)
9 July 2014Termination of appointment of Acal Offshore Services as a secretary (1 page)
27 June 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014 (1 page)
10 June 2014Director's details changed for Mr Nicholas Bradley on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Nicholas Bradley on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Nicholas Bradley on 6 June 2014 (2 pages)
7 May 2014Registered office address changed from C/O Care of: Acal Group Accountants City Point 1 Ropermaker St London EC2Y 9HT England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Care of: Acal Group Accountants City Point 1 Ropermaker St London EC2Y 9HT England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Care of: Acal Group Accountants City Point 1 Ropermaker St London EC2Y 9HT England on 7 May 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(37 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(37 pages)