NRG VICTORY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

NRG VICTORY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02240547

Incorporation date

05/04/1988

Size

Full

Contacts

Registered address

Registered address

33 St Mary Axe, London EC3A 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon16/04/2013
Final Gazette dissolved following liquidation
dot icon16/01/2013
Return of final meeting in a members' voluntary winding up
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon09/10/2011
Declaration of solvency
dot icon09/10/2011
Insolvency resolution
dot icon09/10/2011
Resolutions
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Andrew Wilson on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Stephen Andrew Michael on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Vijay Anantray Mavani on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Mrs Colleen Martin on 2009-10-14
dot icon04/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Secretary appointed mrs colleen martin
dot icon05/08/2009
Appointment Terminated Secretary stephen britt
dot icon14/05/2009
Return made up to 15/05/09; full list of members
dot icon14/05/2009
Registered office changed on 15/05/2009 from 33 st mary axe london EC3A 8LL
dot icon14/05/2009
Location of debenture register
dot icon14/05/2009
Location of register of members
dot icon08/03/2009
Director appointed stephen andrew michael
dot icon04/03/2009
Director appointed andrew wilson
dot icon01/03/2009
Appointment Terminated Director thomas bolt
dot icon27/07/2008
Registered office changed on 28/07/2008 from 5TH floor west charter house park street ashford kent TN24 8EQ
dot icon21/07/2008
Location of register of members
dot icon18/06/2008
Director appointed mr thomas allen bolt
dot icon17/06/2008
Appointment Terminated Director paul mitchelson
dot icon17/06/2008
Appointment Terminated Director david denyer
dot icon17/06/2008
Appointment Terminated Director alan boyce
dot icon17/06/2008
Appointment Terminated Secretary laurence maxfield
dot icon17/06/2008
Secretary appointed mr stephen john britt
dot icon17/06/2008
Director appointed mr vijay anantray mavani
dot icon26/05/2008
Return made up to 15/05/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon10/09/2007
Director resigned
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Return made up to 15/05/07; full list of members
dot icon20/05/2007
Full accounts made up to 2006-12-31
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon14/05/2006
Return made up to 15/05/06; full list of members
dot icon06/04/2006
Director resigned
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon05/06/2005
Return made up to 15/05/05; no change of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 15/05/04; full list of members
dot icon20/05/2004
Registered office changed on 21/05/04 from: fountain house 130 fenchurch street london EC3P 3BD
dot icon18/12/2003
Location of debenture register
dot icon15/12/2003
Director's particulars changed
dot icon15/12/2003
Location of register of members
dot icon28/10/2003
Director's particulars changed
dot icon28/05/2003
Return made up to 15/05/03; full list of members
dot icon26/05/2003
Full accounts made up to 2002-12-31
dot icon18/07/2002
New director appointed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
New director appointed
dot icon07/07/2002
Director resigned
dot icon07/07/2002
New director appointed
dot icon10/06/2002
Return made up to 15/05/02; full list of members
dot icon19/05/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Director's particulars changed
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 15/05/01; full list of members
dot icon15/06/2000
Return made up to 15/05/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Particulars of mortgage/charge
dot icon12/09/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 15/05/99; full list of members
dot icon24/08/1998
Location of register of members
dot icon10/06/1998
Return made up to 15/05/98; full list of members
dot icon10/06/1998
Director's particulars changed
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon12/06/1997
Return made up to 15/05/97; no change of members
dot icon12/06/1997
Director's particulars changed
dot icon12/06/1997
Location of register of members address changed
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon10/07/1996
Auditor's resignation
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Registered office changed on 04/07/96 from: castle house castle hill avenue folkestone kent CT20 2TF
dot icon13/06/1996
Return made up to 15/05/96; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 15/05/95; no change of members
dot icon19/04/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Director resigned
dot icon20/07/1994
Registered office changed on 21/07/94 from: castle hill avenue folkestone kent CT20 2TF
dot icon18/07/1994
New director appointed
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon11/06/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon23/05/1994
Return made up to 15/05/94; no change of members
dot icon23/05/1994
Location of register of members address changed
dot icon23/05/1993
New director appointed
dot icon23/05/1993
Return made up to 15/05/93; full list of members
dot icon23/05/1993
Director's particulars changed
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
Registered office changed on 11/12/92 from: victory house castle hill avenue folkestone kent CT20 2TF
dot icon30/11/1992
Ad 20/11/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/11/1992
£ nc 1000/50000 21/07/92
dot icon10/08/1992
Memorandum and Articles of Association
dot icon10/08/1992
Resolutions
dot icon02/08/1992
Accounts made up to 1991-12-31
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon02/06/1992
Return made up to 15/05/92; full list of members
dot icon02/06/1992
New director appointed
dot icon06/05/1992
Director resigned
dot icon09/03/1992
Certificate of change of name
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Director resigned
dot icon09/01/1992
Director resigned
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon19/11/1991
New director appointed
dot icon30/05/1991
Return made up to 15/05/91; full list of members
dot icon21/05/1991
Certificate of change of name
dot icon13/05/1991
Accounts made up to 1990-12-31
dot icon07/10/1990
Registered office changed on 08/10/90 from: temple court 11 queen victoria street london EC4N 4SB
dot icon14/06/1990
Return made up to 15/05/90; full list of members
dot icon09/04/1990
Accounts made up to 1989-12-31
dot icon07/08/1989
Accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 15/05/89; full list of members
dot icon21/05/1989
Resolutions
dot icon22/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1988
New director appointed
dot icon16/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Certificate of change of name
dot icon24/05/1988
Memorandum and Articles of Association
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Registered office changed on 25/05/88 from: 2 baches street london N1 6UB
dot icon04/05/1988
Resolutions
dot icon05/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew
Director
01/03/2009 - Present
24
Boyce, Alan John
Director
01/07/2002 - 12/06/2008
7
Maxfield, Laurence Royden
Director
08/07/1994 - 31/03/2006
5
Baker, Martin Richard
Director
01/07/2002 - 31/08/2007
3
Mavani, Vijay Anantray
Director
12/06/2008 - Present
8

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 NRG VICTORY MANAGEMENT SERVICES LIMITED

NRG VICTORY MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at 33 St Mary Axe, London EC3A 8LL. 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 NRG VICTORY MANAGEMENT SERVICES LIMITED?

toggle

NRG VICTORY MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 05/04/1988 and dissolved on 16/04/2013.

Where is NRG VICTORY MANAGEMENT SERVICES LIMITED located?

toggle

NRG VICTORY MANAGEMENT SERVICES LIMITED is registered at 33 St Mary Axe, London EC3A 8LL.

What does NRG VICTORY MANAGEMENT SERVICES LIMITED do?

toggle

NRG VICTORY MANAGEMENT SERVICES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for NRG VICTORY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 16/04/2013: Final Gazette dissolved following liquidation.