Company NameVictory Financial Corporation Limited
Company StatusDissolved
Company Number09363296
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 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 NameAndrej Dendys
Date of BirthMay 1987 (Born 37 years ago)
NationalitySlovak
StatusClosed
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address260 Zakamenne
Zakamenne
029 56
Director NameMichal Kertesz
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySlovak
StatusClosed
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address135 Teplicky
Teplicky
920 66

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 July 2017Notification of Andrej Dendys as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michal Kertesz as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Andrej Dendys as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of Michal Kertesz as a person with significant control on 4 July 2017 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 1,000
(4 pages)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 1,000
(4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)