Dissolved 2018-01-16
Company Information for VICTORIA PROPERTY MANAGEMENT & CLEANING LTD
LONDON, W3 7QS,
|
Company Registration Number
05532630
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | ||
---|---|---|
VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | ||
Legal Registered Office | ||
LONDON W3 7QS Other companies in NW6 | ||
Previous Names | ||
|
Company Number | 05532630 | |
---|---|---|
Date formed | 2005-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-14 14:05:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | G13B ARGO HOUSE KILBURN PARK ROAD KILBURN PARK ROAD LONDON NW6 5LF | Dissolved | Company formed on the 2004-01-20 | |
VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | UNIT GROUND FLOOR 203-205 THE VALE LONDON W3 7QS | Active | Company formed on the 2015-02-23 |
Officer | Role | Date Appointed |
---|---|---|
MEHMED ALIJA VISEGRADANIN |
||
YOUNIS ABRAHAM |
||
IBRAHAM ALSAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM G13B ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF ENGLAND | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2014 FROM 10 WARPLE MEWS WARPLE WAY LONDON W3 0RF | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/13 FULL LIST | |
AR01 | 10/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 04/04/2014 | |
CERTNM | COMPANY NAME CHANGED CROWNSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 395 HARROW ROAD LONDON W9 2HP ENGLAND | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR IBRAHAM ALSAIG | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOUNIS ABRAHAM / 01/08/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 188 PRAED STREET LONDON W2 1NS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM SUITE 12 205 THE VALE LONDON W3 7QS ENGLAND | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 395 HARROW ROAD LONDON W9 3NF UNITED KINGDOM | |
AR01 | 10/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/08 FULL LIST | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 176-178 FERNHEAD ROAD LONDON W3 9EL | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 395 HARROW ROAD LONDON W9 3NF | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 395 HARROW ROAD LONDON W9 3NF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-10 |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2011-12-06 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2007-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
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 VICTORIA PROPERTY MANAGEMENT & CLEANING LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as VICTORIA PROPERTY MANAGEMENT & CLEANING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | Event Date | 2013-09-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | Event Date | 2011-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VICTORIA PROPERTY MANAGEMENT & CLEANING LTD | Event Date | 2007-01-30 |
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. |