VICTORY CLOTHING & COSMETICS LIMITED
Overview
Company Name | VICTORY CLOTHING & COSMETICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03767544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VICTORY CLOTHING & COSMETICS LIMITED?
- (7499) /
Where is VICTORY CLOTHING & COSMETICS LIMITED located?
Registered Office Address | Salisbury House City Fields Business Park PO20 2FP Tangmere, Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VICTORY CLOTHING & COSMETICS LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN CLOTHING & COSMETICS COMPANY LIMITED | May 05, 1999 | May 05, 1999 |
What are the latest accounts for VICTORY CLOTHING & COSMETICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for VICTORY CLOTHING & COSMETICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Accounts made up to Mar 31, 2008 | 1 pages | AA | ||
legacy | 3 pages | 363a | ||
Auditor's resignation | 2 pages | AUD | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Memorandum and Articles of Association | 10 pages | MA | ||
legacy | 2 pages | 403a | ||
legacy | 2 pages | 403a | ||
legacy | 3 pages | 288a | ||
Certificate of change of name Company name changed virgin clothing & cosmetics company LIMITED\certificate issued on 06/02/09 | 2 pages | CERTNM | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
Accounts made up to Mar 31, 2007 | 1 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288a |
Who are the officers of VICTORY CLOTHING & COSMETICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RATANKUMAR, Daryani | Secretary | Suffolk Road HA2 7QF Harrow 57 Middlesex | British | Company Director | 136155360001 | |||||
RATANKUMAR, Daryani | Director | Suffolk Road HA2 7QF Harrow 57 Middlesex | British | Company Director | 136155360001 | |||||
SIMMONS, Rosalind Ann | Director | Lydwicke Lodge Hayes Lane RH13 0RF Slinfold West Sussex | England | British | Managing Director | 49977340001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BRUCE, Clive | Director | The White House High Street BN16 4AH Angmering West Sussex | England | British | Group Commercial Director | 116589550001 | ||||
DARYANI, Ratankumar | Director | Suffolk Road HA2 7QF Harrow 57 Middlesex | United Kingdom | British | Company Director | 49132730002 | ||||
GLASGOW, Simon Lawrence | Director | Taw House Wilton Lane Jordans HP9 2UW Beaconsfield Buckinghamshire | British | Chief Executive Officer | 75169830001 | |||||
JACKSON, John Ellis | Director | Avalon 26 Abbey Gardens Upper Woolhampton RG7 5TZ Reading Berkshire | United Kingdom | British | Company Director | 2219540003 | ||||
LEE, Andrew Shore | Director | Elmwood Avenue PO22 8DE Bognor Regis 21 West Sussex | United Kingdom | British | Accountant | 131320710001 | ||||
RUTHERFORD, David John | Director | 3 Cropthorne Drive BN17 5GG Climping West Sussex | England | British | Finance Director | 166439810001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does VICTORY CLOTHING & COSMETICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH february 1999 | Created On Oct 14, 2002 Delivered On Oct 23, 2002 | Satisfied | Amount secured All moneys and liabilities due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee | |
Short particulars All sum or sums standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 20, 2000 Delivered On Jan 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0