BUCKINGHAM VICTORIA NORTH LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM VICTORIA NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588956

Incorporation date

05/03/1991

Size

Dormant

Contacts

Registered address

Registered address

Berkeley Square House, Berkeley Square, London W1J 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon07/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/09/2009
Return made up to 29/07/09; full list of members
dot icon09/09/2009
Director's Change of Particulars / mark donnor / 29/07/2009 / HouseName/Number was: , now: 51; Street was: 36 first avenue, now: castelnau; Area was: barnes, now: ; Post Code was: SW14 8SR, now: SW13 9RT
dot icon24/06/2009
Director and Secretary's Change of Particulars / kashif sheikh / 16/04/2009 /
dot icon26/04/2009
Director and Secretary's Change of Particulars / kashif sheikh / 16/04/2009 / HouseName/Number was: , now: 2314; Street was: 4 hilltop drive, now: field street; Region was: , now: 10567; Post Code was: 10567, now:
dot icon23/04/2009
Appointment Terminated Director jeffrey kaplan
dot icon23/04/2009
Director appointed diego ernesto rico
dot icon23/10/2008
Return made up to 29/07/08; no change of members
dot icon23/10/2008
Director's Change of Particulars / jeffrey kaplan / 01/02/2008 / Street was: 42 east 82ND street, now: apartment 3W; Area was: , now: 45E82; Post Code was: 10028, now:
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 01/07/07; no change of members
dot icon28/10/2007
Registered office changed on 29/10/07 from: 123 buckingham palace road victoria london SW1W 9SR
dot icon06/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New secretary appointed;new director appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon17/01/2007
Certificate of change of name
dot icon05/07/2006
Return made up to 01/07/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 01/07/05; full list of members
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/08/2003
Return made up to 01/07/03; full list of members
dot icon29/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/07/2002
Return made up to 01/07/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/03/2002
Particulars of mortgage/charge
dot icon10/03/2002
Return made up to 12/02/02; full list of members
dot icon10/03/2002
Registered office changed on 11/03/02
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon18/02/2001
Return made up to 12/02/01; full list of members
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon28/11/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 12/02/00; full list of members
dot icon11/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/03/2000
Certificate of change of name
dot icon23/01/2000
Registered office changed on 24/01/00 from: 9 savoy street london WC2E 7EG
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon07/12/1999
Resolutions
dot icon01/12/1999
Particulars of mortgage/charge
dot icon24/11/1999
Declaration of satisfaction of mortgage/charge
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon17/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Declaration of assistance for shares acquisition
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 12/02/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 23/02/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon16/03/1997
Return made up to 06/03/97; no change of members
dot icon28/09/1996
Full accounts made up to 1996-03-31
dot icon03/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon28/05/1996
Declaration of satisfaction of mortgage/charge
dot icon05/05/1996
New director appointed
dot icon24/03/1996
Return made up to 06/03/96; full list of members
dot icon24/03/1996
Director's particulars changed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon21/03/1995
Return made up to 06/03/95; full list of members
dot icon21/03/1995
Director's particulars changed;director resigned
dot icon21/03/1995
Registered office changed on 22/03/95
dot icon29/01/1995
Particulars of mortgage/charge
dot icon23/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon02/01/1995
Declaration of mortgage charge released/ceased
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-06-30
dot icon19/10/1994
Director resigned
dot icon19/10/1994
Director resigned
dot icon18/08/1994
Secretary's particulars changed
dot icon14/08/1994
Director resigned
dot icon14/08/1994
Director resigned
dot icon14/08/1994
Director resigned
dot icon14/08/1994
Director resigned
dot icon14/08/1994
Director resigned
dot icon25/04/1994
New director appointed
dot icon19/04/1994
Return made up to 06/03/94; no change of members
dot icon19/04/1994
Registered office changed on 20/04/94
dot icon17/04/1994
Director resigned
dot icon29/03/1994
Full accounts made up to 1993-06-30
dot icon07/07/1993
Registered office changed on 08/07/93 from: leconfield house curzon street london W1Y 8AS
dot icon26/05/1993
Director resigned;new director appointed
dot icon10/03/1993
Return made up to 06/03/93; no change of members
dot icon10/03/1993
Director's particulars changed;director resigned
dot icon10/01/1993
Full accounts made up to 1992-06-30
dot icon10/01/1993
Director resigned
dot icon10/01/1993
Director resigned;new director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon20/09/1992
Director resigned;new director appointed
dot icon10/03/1992
Return made up to 06/03/92; full list of members
dot icon10/03/1992
Director's particulars changed;director resigned
dot icon26/02/1992
New director appointed
dot icon16/02/1992
Director resigned
dot icon04/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Particulars of mortgage/charge
dot icon09/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Resolutions
dot icon07/07/1991
Certificate of change of name
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Registered office changed on 18/06/91 from: level 1 exchange house primrose street london. EC2A 2HS
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Secretary resigned;new secretary appointed
dot icon17/06/1991
Accounting reference date notified as 30/06
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Registered office changed on 08/04/91 from: 2 baches street london N1 6UB
dot icon26/03/1991
New director appointed
dot icon05/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnor, Mark
Director
06/12/2006 - Present
24
Hearn, Roger
Director
03/09/1992 - 20/11/1992
2
Woolf, Robert Anthony
Director
20/11/1992 - 28/07/1994
39
Strickland, Christopher Norman
Director
31/12/1992 - 24/11/1999
49
Poole, Martin Arnold
Director
28/03/1994 - 24/11/1999
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM VICTORIA NORTH LIMITED

BUCKINGHAM VICTORIA NORTH LIMITED is an(a) Dissolved company incorporated on 05/03/1991 with the registered office located at Berkeley Square House, Berkeley Square, London W1J 6DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM VICTORIA NORTH LIMITED?

toggle

BUCKINGHAM VICTORIA NORTH LIMITED is currently Dissolved. It was registered on 05/03/1991 and dissolved on 07/02/2011.

Where is BUCKINGHAM VICTORIA NORTH LIMITED located?

toggle

BUCKINGHAM VICTORIA NORTH LIMITED is registered at Berkeley Square House, Berkeley Square, London W1J 6DD.

What does BUCKINGHAM VICTORIA NORTH LIMITED do?

toggle

BUCKINGHAM VICTORIA NORTH LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BUCKINGHAM VICTORIA NORTH LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via compulsory strike-off.