VICTORIA EQUITY FINANCE LIMITED

Register to unlock more data on OkredoRegister

VICTORIA EQUITY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02990053

Incorporation date

13/11/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1994)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon11/01/2015
Application to strike the company off the register
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mrs Marion Gay Okuniew on 2009-11-01
dot icon14/12/2009
Secretary's details changed for Vineheath Nominees Limited on 2009-11-01
dot icon13/09/2009
Appointment terminated director betty stein
dot icon13/09/2009
Director appointed mrs marion gay okuniew
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 14/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 14/11/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 14/11/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/11/2001
Return made up to 14/11/01; full list of members
dot icon19/08/2001
-
dot icon06/12/2000
Return made up to 14/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 14/11/99; full list of members
dot icon31/07/1999
Full accounts made up to 1998-12-31
dot icon25/11/1998
Return made up to 14/11/98; no change of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 14/11/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
New director appointed
dot icon02/12/1996
Return made up to 14/11/96; no change of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Registered office changed on 10/09/96 from: 18 st george street hanover square london W1R 0LL
dot icon27/11/1995
Return made up to 14/11/95; full list of members
dot icon20/02/1995
Registered office changed on 21/02/95 from: po box 381 borehamwood herts ED6 3RS
dot icon15/02/1995
Accounting reference date notified as 31/12
dot icon15/02/1995
Registered office changed on 16/02/95 from: po box 381 borehamwood hertfordshire WD6 3RS
dot icon13/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Certificate of change of name
dot icon27/11/1994
Registered office changed on 28/11/94 from: 120 east road london N1 6AA
dot icon13/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/11/1994 - 17/11/1994
9278
Okuniew, Marion Gay
Director
10/09/2009 - Present
1
HALLMARK REGISTRARS LIMITED
Nominee Director
14/11/1994 - 17/11/1994
812
GREENBRIAR SECRETARIAL LTD
Corporate Secretary
17/11/1994 - 16/12/1996
22
LINKCITY ENTERPRISES LIMITED
Corporate Director
17/11/1994 - 16/12/1996
-

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 VICTORIA EQUITY FINANCE LIMITED

VICTORIA EQUITY FINANCE LIMITED is an(a) Dissolved company incorporated on 13/11/1994 with the registered office located at Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 2 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 VICTORIA EQUITY FINANCE LIMITED?

toggle

VICTORIA EQUITY FINANCE LIMITED is currently Dissolved. It was registered on 13/11/1994 and dissolved on 11/05/2015.

Where is VICTORIA EQUITY FINANCE LIMITED located?

toggle

VICTORIA EQUITY FINANCE LIMITED is registered at Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does VICTORIA EQUITY FINANCE LIMITED do?

toggle

VICTORIA EQUITY FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for VICTORIA EQUITY FINANCE LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.