VICTORY CLOTHING & COSMETICS LIMITED

Register to unlock more data on OkredoRegister

VICTORY CLOTHING & COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03767544

Incorporation date

04/05/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Salisbury House, City Fields Business Park, Tangmere, Chichester, West Sussex PO20 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon08/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2009
First Gazette notice for voluntary strike-off
dot icon18/10/2009
Application to strike the company off the register
dot icon02/09/2009
Accounts made up to 2008-03-31
dot icon26/08/2009
Return made up to 01/07/09; full list of members
dot icon26/05/2009
Auditor's resignation
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Memorandum and Articles of Association
dot icon15/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2009
Director and secretary appointed daryani ratankumar
dot icon04/02/2009
Certificate of change of name
dot icon06/01/2009
Appointment Terminated Secretary barry gerrard
dot icon12/10/2008
Location of register of members
dot icon09/10/2008
Appointment Terminated Director andrew lee
dot icon25/09/2008
Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon25/09/2008
Return made up to 01/07/08; full list of members
dot icon25/09/2008
Location of register of members
dot icon23/06/2008
Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
dot icon27/04/2008
Appointment Terminated Director john jackson
dot icon20/04/2008
Director appointed mr andrew shore lee
dot icon11/02/2008
Director resigned
dot icon09/08/2007
Accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 01/07/07; full list of members
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon01/02/2007
Accounts made up to 2006-03-31
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon24/07/2006
Return made up to 01/07/06; full list of members
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon07/08/2005
Return made up to 01/08/05; full list of members
dot icon31/05/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon15/04/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-30
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon15/06/2003
Return made up to 05/05/03; full list of members
dot icon06/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon29/12/2002
Full accounts made up to 2002-03-31
dot icon22/10/2002
Particulars of mortgage/charge
dot icon01/06/2002
Full accounts made up to 2001-03-31
dot icon26/05/2002
Return made up to 05/05/02; full list of members
dot icon17/02/2002
Registered office changed on 18/02/02 from: city fields business park chichester west sussex PO20 6FB
dot icon03/06/2001
Return made up to 05/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Director's particulars changed
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon08/08/2000
Director resigned
dot icon31/05/2000
Return made up to 05/05/00; full list of members
dot icon27/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon26/01/2000
Particulars of mortgage/charge
dot icon01/08/1999
New director appointed
dot icon09/06/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon04/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daryani, Ratankumar
Director
04/05/1999 - 06/04/2003
33
Lee, Andrew Shore
Director
27/03/2008 - 30/09/2008
30
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/05/1999 - 04/05/1999
9278
Ratankumar, Daryani
Director
23/12/2008 - Present
4
Hallmark Registrars Limited
Nominee Director
04/05/1999 - 04/05/1999
8288

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 VICTORY CLOTHING & COSMETICS LIMITED

VICTORY CLOTHING & COSMETICS LIMITED is an(a) Dissolved company incorporated on 04/05/1999 with the registered office located at Salisbury House, City Fields Business Park, Tangmere, Chichester, West Sussex PO20 2FP. There are currently 3 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 VICTORY CLOTHING & COSMETICS LIMITED?

toggle

VICTORY CLOTHING & COSMETICS LIMITED is currently Dissolved. It was registered on 04/05/1999 and dissolved on 08/02/2010.

Where is VICTORY CLOTHING & COSMETICS LIMITED located?

toggle

VICTORY CLOTHING & COSMETICS LIMITED is registered at Salisbury House, City Fields Business Park, Tangmere, Chichester, West Sussex PO20 2FP.

What is the latest filing for VICTORY CLOTHING & COSMETICS LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via voluntary strike-off.