Company NameThe Victorian Sweet Vending Company Ltd
Company StatusDissolved
Company Number07380735
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Costello
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameSusan Lesley Longman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Martin Lawrence Peet
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Costello
33.33%
Ordinary
100 at £1Martin Peet
33.33%
Ordinary
100 at £1Sue Longman
33.33%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 300
(4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 300
(4 pages)
16 April 2013Accounts made up to 30 September 2012 (2 pages)
16 April 2013Registered office address changed from Unit 5 Brunel Business Ct Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Unit 5 Brunel Business Ct Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 16 April 2013 (1 page)
16 April 2013Accounts made up to 30 September 2012 (2 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts made up to 30 September 2011 (2 pages)
19 June 2012Accounts made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 October 2010Appointment of John Costello as a director (3 pages)
21 October 2010Appointment of Susan Lesley Longman as a director (3 pages)
21 October 2010Appointment of Susan Lesley Longman as a director (3 pages)
21 October 2010Appointment of Mr Martin Lawrence Peet as a director (3 pages)
21 October 2010Appointment of Mr Martin Lawrence Peet as a director (3 pages)
21 October 2010Appointment of John Costello as a director (3 pages)
20 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 300
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 300
(3 pages)
23 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)