VICTORY CLOTHING & COSMETICS LIMITED

VICTORY CLOTHING & COSMETICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVICTORY CLOTHING & COSMETICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03767544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VICTORY CLOTHING & COSMETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN CLOTHING & COSMETICS COMPANY LIMITEDMay 05, 1999May 05, 1999

    What are the latest accounts for VICTORY CLOTHING & COSMETICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for VICTORY CLOTHING & COSMETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    2 pagesAUD

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    10 pagesMA

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    3 pages288a

    Certificate of change of name

    Company name changed virgin clothing & cosmetics company LIMITED\certificate issued on 06/02/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of VICTORY CLOTHING & COSMETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATANKUMAR, Daryani
    Suffolk Road
    HA2 7QF Harrow
    57
    Middlesex
    Secretary
    Suffolk Road
    HA2 7QF Harrow
    57
    Middlesex
    BritishCompany Director136155360001
    RATANKUMAR, Daryani
    Suffolk Road
    HA2 7QF Harrow
    57
    Middlesex
    Director
    Suffolk Road
    HA2 7QF Harrow
    57
    Middlesex
    BritishCompany Director136155360001
    SIMMONS, Rosalind Ann
    Lydwicke Lodge
    Hayes Lane
    RH13 0RF Slinfold
    West Sussex
    Director
    Lydwicke Lodge
    Hayes Lane
    RH13 0RF Slinfold
    West Sussex
    EnglandBritishManaging Director49977340001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRUCE, Clive
    The White House
    High Street
    BN16 4AH Angmering
    West Sussex
    Director
    The White House
    High Street
    BN16 4AH Angmering
    West Sussex
    EnglandBritishGroup Commercial Director116589550001
    DARYANI, Ratankumar
    Suffolk Road
    HA2 7QF Harrow
    57
    Middlesex
    Director
    Suffolk Road
    HA2 7QF Harrow
    57
    Middlesex
    United KingdomBritishCompany Director49132730002
    GLASGOW, Simon Lawrence
    Taw House Wilton Lane
    Jordans
    HP9 2UW Beaconsfield
    Buckinghamshire
    Director
    Taw House Wilton Lane
    Jordans
    HP9 2UW Beaconsfield
    Buckinghamshire
    BritishChief Executive Officer75169830001
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishCompany Director2219540003
    LEE, Andrew Shore
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    Director
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    United KingdomBritishAccountant131320710001
    RUTHERFORD, David John
    3 Cropthorne Drive
    BN17 5GG Climping
    West Sussex
    Director
    3 Cropthorne Drive
    BN17 5GG Climping
    West Sussex
    EnglandBritishFinance Director166439810001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does VICTORY CLOTHING & COSMETICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Feb 13, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Feb 13, 2009Statement of satisfaction of a charge in full or part (403a)

    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