VICTORY RETAIL LIMITED

Register to unlock more data on OkredoRegister

VICTORY RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03709792

Incorporation date

07/02/1999

Size

Full

Contacts

Registered address

Registered address

Cantium House, Railway Approach, Wallington, Surrey SM6 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1999)
dot icon23/05/2012
Final Gazette dissolved following liquidation
dot icon23/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2011
Liquidators' statement of receipts and payments to 2011-10-18
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-04-18
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-10-18
dot icon26/09/2010
Registered office address changed from Curzon House, 64 Clifton Street London EC2A 4HB on 2010-09-27
dot icon15/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2009
Registered office address changed from Salisbury House City Fields Business Park Tangmere Chichester West Sussex PO20 2FP United Kingdom on 2009-11-05
dot icon25/10/2009
Statement of affairs with form 4.19
dot icon25/10/2009
Appointment of a voluntary liquidator
dot icon25/10/2009
Resolutions
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon25/05/2009
Auditor's resignation
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 3
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 icon06/01/2009
Appointment Terminated Secretary barry gerrard
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon12/10/2008
Location of register of members
dot icon09/10/2008
Appointment Terminated Director andrew lee
dot icon05/10/2008
Return made up to 01/08/08; full list of members
dot icon05/10/2008
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 icon05/10/2008
Registered office changed on 06/10/2008 from the school house 50 brook green london W6 7RR
dot icon05/10/2008
Location of register of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP
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 icon01/02/2008
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon20/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon08/02/2007
Full 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 icon13/08/2006
Return made up to 01/08/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon08/08/2005
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 icon01/02/2005
Full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon15/04/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon06/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon18/03/2003
Return made up to 08/02/03; full list of members
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 icon11/03/2002
Return made up to 08/02/02; full list of members
dot icon17/02/2002
Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP
dot icon27/02/2001
Return made up to 08/02/01; full list of members
dot icon27/02/2001
Director's particulars changed
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 icon06/09/2000
Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP
dot icon16/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
Registered office changed on 09/08/00 from: 120 campden hill road london W8 7AR
dot icon20/02/2000
Return made up to 08/02/00; full list of members
dot icon20/02/2000
Registered office changed on 21/02/00 from: 346 kensington high street london W14 8NS
dot icon26/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
New director appointed
dot icon27/06/1999
Director resigned
dot icon27/06/1999
New director appointed
dot icon11/05/1999
Secretary resigned;director resigned
dot icon04/05/1999
New secretary appointed;new director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New secretary appointed;new director appointed
dot icon29/03/1999
Registered office changed on 30/03/99 from: 9 cheapside london EC2V 6AD
dot icon29/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon29/03/1999
Secretary resigned;director resigned
dot icon29/03/1999
Director resigned
dot icon25/03/1999
Memorandum and Articles of Association
dot icon22/03/1999
Certificate of change of name
dot icon07/02/1999
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
Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Andrew Shore
Director
27/03/2008 - 30/09/2008
30
Ratankumar, Daryani
Director
23/12/2008 - Present
4
Rutherford, David John
Director
06/03/2005 - 30/01/2008
16
Dixon, Craig Stephen
Secretary
26/04/1999 - 30/07/2000
7
Dixon, Craig Stephen
Director
26/04/1999 - 30/07/2000
34

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 RETAIL LIMITED

VICTORY RETAIL LIMITED is an(a) Dissolved company incorporated on 07/02/1999 with the registered office located at Cantium House, Railway Approach, Wallington, Surrey SM6 0DZ. 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 RETAIL LIMITED?

toggle

VICTORY RETAIL LIMITED is currently Dissolved. It was registered on 07/02/1999 and dissolved on 23/05/2012.

Where is VICTORY RETAIL LIMITED located?

toggle

VICTORY RETAIL LIMITED is registered at Cantium House, Railway Approach, Wallington, Surrey SM6 0DZ.

What does VICTORY RETAIL LIMITED do?

toggle

VICTORY RETAIL LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for VICTORY RETAIL LIMITED?

toggle

The latest filing was on 23/05/2012: Final Gazette dissolved following liquidation.