Company NameVictorious Atlantic Limited
Company StatusDissolved
Company Number09374045
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameNewincco 1345 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Dean Gilbert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2015(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address225 Santa Monica Blvd, Suite 200
Santa Monica
California
90401
Director NameMr Manu Diwakar
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 24 April 2018)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence Address225 Santa Monica Boulevard #200
Santa Monica
California
90401
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed04 January 2017(2 years after company formation)
Appointment Duration1 year, 3 months (closed 24 April 2018)
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressNew Penderel House, 4th Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Victorious Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
3 May 2017Amended accounts for a small company made up to 31 December 2015 (5 pages)
3 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 (1 page)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Appointment of Mr Manu Diwakar as a director on 1 January 2017 (2 pages)
4 January 2017Registered office address changed from 90 High Holborn London WC1V 6XX to 8 Lincoln's Inn Fields London WC2A 3BP on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Olswang Cosec Limited as a secretary on 4 January 2017 (1 page)
4 January 2017Appointment of F&L Cosec Limited as a secretary on 4 January 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
2 February 2015Appointment of Mr Dean Gilbert as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Christopher Alan Mackie as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Olswang Directors 2 Limited as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Olswang Directors 1 Limited as a director on 2 February 2015 (1 page)
2 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 February 2015Appointment of Mr Dean Gilbert as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Christopher Alan Mackie as a director on 2 February 2015 (1 page)
2 February 2015Company name changed newincco 1345 LIMITED\certificate issued on 02/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
2 February 2015Termination of appointment of Olswang Directors 2 Limited as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Olswang Directors 1 Limited as a director on 2 February 2015 (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(45 pages)