SPECIALITY SHOPS (VICTORIA) LIMITED

The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex
StatusDISSOLVED
Company No.03181726
CategoryPrivate Limited Company
Incorporated02 Apr 1996
Age28 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution17 Apr 2012
Years12 years, 1 month, 5 days

SUMMARY

SPECIALITY SHOPS (VICTORIA) LIMITED is an dissolved private limited company with number 03181726. It was incorporated 28 years, 1 month, 20 days ago, on 02 April 1996 and it was dissolved 12 years, 1 month, 5 days ago, on 17 April 2012. The company address is The Clock House The Clock House, Pinner, HA5 3BZ, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2011

Action Date: 17 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2011

Action Date: 17 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2010

Action Date: 17 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2010

Action Date: 17 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-17

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 12/04/01 from: 40 queen anne street london W1M 0EL

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 08 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 02/04/99 from: 11-13 knightsbridge london SW1X 7LY

Documents

View document PDF

Legacy

Date: 20 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 21 Dec 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/05/99

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Sep 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jun 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 14/06/96 from: 4 john carpenter street london EC4Y 0NH

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AKJ ENTERPRISE SERVICES LIMITED

206 LONDON ROAD,DOVER,CT17 0TF

Number:11299329
Status:ACTIVE
Category:Private Limited Company

FUNCTION BUSINESS SERVICES LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10836612
Status:ACTIVE
Category:Private Limited Company

JUNO (PLANT PROTECTION) LIMITED

74 COLLEGE ROAD,MAIDSTONE,ME15 6SL

Number:06793951
Status:ACTIVE
Category:Private Limited Company

MWL CONTRACTS LIMITED

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD,DUMFRIES,DG1 3SJ

Number:SC539722
Status:ACTIVE
Category:Private Limited Company

NIMOVERI LTD

UNIT 9, THE GRANARY,FARNHAM,GU9 8BB

Number:04139442
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE RTM COMPANY LIMITED

2 PARK HOUSE,LONDON,E9 7TB

Number:07213931
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source