Company NameVictorious&Co Ltd
Company StatusDissolved
Company Number10380612
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameReal Estate 360 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jaroslaw Trochimczyk
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed16 September 2016(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Kiings Avenue
Winchmore Hill
London
N21 3NA
Director NameMs Rukiye Taylan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed23 May 2018(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 23 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSite 12 85 Silbury Boulevard
Milton Keynes
MK9 3AE

Location

Registered Address1 Kiings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 November 2021Final Gazette dissolved following liquidation (1 page)
23 August 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
18 June 2021Liquidators' statement of receipts and payments to 22 April 2021 (13 pages)
3 July 2020Liquidators' statement of receipts and payments to 22 April 2020 (15 pages)
13 May 2019Registered office address changed from Site 12 85 Silbury Boulevard Milton Keynes MK9 3AE England to 1 Kiings Avenue Winchmore Hill London N21 3NA on 13 May 2019 (2 pages)
11 May 2019Appointment of a voluntary liquidator (3 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-23
(1 page)
11 May 2019Statement of affairs (8 pages)
29 January 2019Termination of appointment of Rukiye Taylan as a director on 23 January 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
18 July 2018Registered office address changed from 12 Silbury Arcade Milton Keynes MK9 3AG England to Site 12 85 Silbury Boulevard Milton Keynes MK9 3AE on 18 July 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
14 June 2018Director's details changed for Ms Rukiye Taylan on 1 June 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 June 2018Change of details for Mr Jaroslaw Trochimczyk as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Appointment of Ms Rukiye Taylan as a director on 23 May 2018 (2 pages)
16 May 2018Registered office address changed from Unit 40 Camden Lock Place London NW1 8AF England to 12 Silbury Arcade Milton Keynes MK9 3AG on 16 May 2018 (1 page)
19 October 2017Notification of Jaroslaw Trochimczyk as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Jaroslaw Trochimczyk as a person with significant control on 1 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
1 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 September 2017Registered office address changed from Marks Farm House the Broadway Dunmow CM6 3BQ United Kingdom to Unit 40 Camden Lock Place London NW1 8AF on 30 September 2017 (1 page)
30 September 2017Registered office address changed from Marks Farm House the Broadway Dunmow CM6 3BQ United Kingdom to Unit 40 Camden Lock Place London NW1 8AF on 30 September 2017 (1 page)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)