Company Information for VICTORY'S HOME CORPORATION LTD
48 QUEEN ANNE STREET, LONDON, W1G 9JJ,
|
Company Registration Number
05138528
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VICTORY'S HOME CORPORATION LTD | |
Legal Registered Office | |
48 QUEEN ANNE STREET LONDON W1G 9JJ Other companies in W1G | |
Company Number | 05138528 | |
---|---|---|
Company ID Number | 05138528 | |
Date formed | 2004-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-13 15:33:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD PETRE-MEARS |
||
EDWARD PETRE-MEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE PETRE-MEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARGELLEY LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2008-09-01 | Dissolved 2014-05-06 | |
STELLSON INVESTMENTS LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-10-21 | |
STANSHIRE VENTURES LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-02-18 | |
LARDEINS MANAGEMENT LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-02-11 | |
LOMOND PAPER LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Active - Proposal to Strike off | |
ROTOR TRADE & MARKETING LTD. | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2015-01-13 | |
LERTAND PRODUCTS LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2014-05-06 | |
SIREN MARKET DEVELOPMENT LTD. | Company Secretary | 2003-09-12 | CURRENT | 2003-09-12 | Dissolved 2014-05-06 | |
NEWCAST LIMITED | Company Secretary | 2001-12-10 | CURRENT | 1999-10-22 | Dissolved 2016-01-26 | |
MERIGAN COMPANY, LTD. | Company Secretary | 2001-08-31 | CURRENT | 2000-03-30 | Dissolved 2016-12-27 | |
SNOWHILL ESTATES LIMITED | Director | 2015-10-12 | CURRENT | 2015-08-17 | Active | |
THE DOWNTOWN GALLERY LIMITED | Director | 2014-12-15 | CURRENT | 2001-10-09 | Active - Proposal to Strike off | |
FINTRADE CORPORATION LIMITED | Director | 2014-07-10 | CURRENT | 2008-10-30 | Active - Proposal to Strike off | |
MERICOM LTD. | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-04-04 | |
WEST CRUISE COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
TAMES TRADING LIMITED | Director | 2014-02-10 | CURRENT | 2001-10-31 | Active | |
DARTLEN CAPITAL LTD. | Director | 2013-10-23 | CURRENT | 2006-05-19 | Dissolved 2015-12-29 | |
TRUE FORMULA PRODUCTION LTD. | Director | 2013-10-17 | CURRENT | 2009-11-14 | Dissolved 2014-05-20 | |
WILKES VENTURES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2015-06-02 | |
EHS OVERSEAS LIMITED | Director | 2013-09-24 | CURRENT | 2004-10-13 | Dissolved 2017-03-28 | |
ROTOR TRADE & MARKETING LTD. | Director | 2013-09-06 | CURRENT | 2006-09-26 | Dissolved 2015-01-13 | |
CLENSTON MANAGEMENT LIMITED | Director | 2013-09-06 | CURRENT | 2009-09-07 | Dissolved 2016-01-12 | |
LANDSBURG TRADE LIMITED | Director | 2013-08-22 | CURRENT | 2009-09-04 | Dissolved 2015-04-28 | |
LIGHT SOURCE TECHNOLOGY LIMITED | Director | 2013-07-25 | CURRENT | 2004-02-10 | Dissolved 2017-07-18 | |
RENTWOOD TRADING LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Dissolved 2015-04-07 | |
SKYLINE ALLIANCE LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
MERKVEND VENTURES LIMITED | Director | 2013-07-04 | CURRENT | 2005-09-14 | Dissolved 2015-08-11 | |
LBS INVESTMENT LIMITED | Director | 2013-06-28 | CURRENT | 2004-05-17 | Dissolved 2015-12-29 | |
GRAND-PREMIUM LIMITED | Director | 2013-06-26 | CURRENT | 2006-12-22 | Dissolved 2017-03-21 | |
ALETARRO LIMITED | Director | 2013-06-21 | CURRENT | 2008-07-01 | Dissolved 2015-02-10 | |
ACRINGTON LIMITED | Director | 2013-06-05 | CURRENT | 2008-09-01 | Active - Proposal to Strike off | |
GLORIA TRADING LTD. | Director | 2013-05-15 | CURRENT | 2006-05-19 | Dissolved 2014-05-20 | |
PAWLINGTON LIMITED | Director | 2013-04-26 | CURRENT | 2003-04-28 | Dissolved 2015-12-08 | |
BRALFOOD SYSTEMS LIMITED | Director | 2013-04-25 | CURRENT | 2005-09-14 | Active | |
LANSTON MANAGEMENT LTD | Director | 2013-04-16 | CURRENT | 2008-03-12 | Dissolved 2016-07-12 | |
ADAMANT CAPITAL LTD | Director | 2013-04-15 | CURRENT | 2006-12-22 | Dissolved 2017-07-04 | |
SECURITY AGENCIES LEAGUE LTD. | Director | 2013-03-28 | CURRENT | 2003-04-30 | Dissolved 2016-10-04 | |
MERIGAN COMPANY, LTD. | Director | 2013-03-23 | CURRENT | 2000-03-30 | Dissolved 2016-12-27 | |
DIVITA CONSULTING LTD. | Director | 2013-03-14 | CURRENT | 2002-01-08 | Dissolved 2016-03-22 | |
RODVILLE INVESTMENTS LTD | Director | 2013-03-11 | CURRENT | 2008-03-12 | Dissolved 2017-02-21 | |
CORVET SUPPLIES LIMITED | Director | 2013-03-07 | CURRENT | 2003-09-12 | Dissolved 2014-12-23 | |
TERKVEST, LTD | Director | 2013-03-07 | CURRENT | 2005-03-24 | Dissolved 2015-11-03 | |
STRONGLAKE MEDICAL LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2015-01-06 | |
CLIFFBURG INVESTMENTS LTD | Director | 2012-12-21 | CURRENT | 2010-01-03 | Dissolved 2016-12-13 | |
NEWBAY RESOURCES LIMITED | Director | 2012-11-14 | CURRENT | 2012-04-19 | Dissolved 2016-10-11 | |
LANSWOOD COMMERCE LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2017-10-24 | |
BETORIA MANAGEMENT LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2017-01-24 | |
ESTELINE TRADING LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2014-09-30 | |
MELAIRE VENTURES LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2017-01-17 | |
FENSTAR BUSINESS LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2017-05-23 | |
JM TEAM LTD. | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2015-01-20 | |
BENTRIM TRADING LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2014-02-11 | |
LORINGTON CAPITAL LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-09-22 | |
ROWCROFT TRADE LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-09-22 | |
MADEYRA LTD | Director | 2011-01-11 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
IDI CORPORATION LIMITED | Director | 2010-11-12 | CURRENT | 2000-04-11 | Dissolved 2016-02-09 | |
STEAMSHELTERS CO. LTD. | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2017-04-11 | |
WESTMOUNT INVESTMENTS LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-14 | Dissolved 2014-02-25 | |
NESTOR SOLUTIONS LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
QUENNAR LIMITED | Director | 2010-04-16 | CURRENT | 2003-12-08 | Dissolved 2015-04-14 | |
LONDON & CENTRAL TRADING COMPANY LIMITED | Director | 2008-12-23 | CURRENT | 1999-12-07 | Active | |
ALTRADE INTERNATIONAL LTD | Director | 2008-09-30 | CURRENT | 2007-01-02 | Dissolved 2015-06-16 | |
NEWCAST LIMITED | Director | 2001-12-10 | CURRENT | 1999-10-22 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII HRINCHENKO | |
PSC07 | CESSATION OF VITALII SAULIAK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/19 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
TM02 | Termination of appointment of Edward Petre-Mears on 2018-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE-MEARS | |
AP01 | DIRECTOR APPOINTED MS. JILLIAN JAMES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AAMD | Amended account small company full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. EDWARD PETRE-MEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD PETRE MEARS / 09/06/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORY'S HOME CORPORATION LTD
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as VICTORY'S HOME CORPORATION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VICTORY'S HOME CORPORATION LTD | Event Date | 2011-05-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |