Company NameVicta Properties Limited
Company StatusDissolved
Company Number04265118
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Frederick Carter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 27 July 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressPale Pitt Farm
Latchingdon Road, Cold Norton
Chelmsford
Essex
CM3 6HR
Secretary NameCarol Alice May Carter
NationalityBritish
StatusClosed
Appointed24 January 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressPale Pitt Farm
Latchingdon Road, Cold Norton
Chelmsford
Essex
CM3 6HR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPugh Clarke And Co
Suites 17 And 18 Riverside House
Lower Southend Road Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
4 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 35 ballards lane london N3 1XW (1 page)
1 March 2002New director appointed (2 pages)
2 October 2001Director resigned (2 pages)
2 October 2001Registered office changed on 02/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
2 October 2001Secretary resigned (2 pages)