Company NameDavictor Limited
DirectorsDavid Peter Gifford and Apollon Victoratos
Company StatusLiquidation
Company Number07401500
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Peter Gifford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address53 Albert Palace Mansions
Lurline Gardens
London
SW11 4DQ
Director NameApollon Victoratos
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleHair And Makeup Artist
Country of ResidenceEngland
Correspondence Address53 Albert Palace Mansions
Lurline Gardens
London
SW11 4DQ

Contact

Websitedavictor.com

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Apollon Victoratos
50.00%
Ordinary
50 at £1David Peter Gifford
50.00%
Ordinary

Financials

Year2014
Net Worth-£174,513
Cash£3,884
Current Liabilities£239,829

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 October 2020 (3 years, 6 months ago)
Next Return Due22 October 2021 (overdue)

Filing History

14 November 2023Liquidators' statement of receipts and payments to 3 November 2023 (20 pages)
26 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages)
21 December 2022Liquidators' statement of receipts and payments to 3 November 2022 (19 pages)
15 November 2021Statement of affairs (8 pages)
12 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-04
(1 page)
12 November 2021Appointment of a voluntary liquidator (3 pages)
12 November 2021Registered office address changed from 18 Britten Street London SW3 3TU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 12 November 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
21 October 2019Notification of Apollon Victoratos as a person with significant control on 8 September 2016 (2 pages)
21 October 2019Change of details for David Peter Gifford as a person with significant control on 8 September 2016 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 October 2018Registered office address changed from 18 Britten St Chelsea London SW3 3TW to 18 Britten Street London SW3 3TU on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 4 Ellis Street London SW1X 9AL to 18 Britten St Chelsea London SW3 3TW on 8 August 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Apollon Victoratos on 7 October 2014 (2 pages)
3 November 2014Director's details changed for Apollon Victoratos on 7 October 2014 (2 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Director's details changed for David Peter Gifford on 7 October 2014 (2 pages)
3 November 2014Director's details changed for Apollon Victoratos on 7 October 2014 (2 pages)
3 November 2014Director's details changed for David Peter Gifford on 7 October 2014 (2 pages)
3 November 2014Director's details changed for David Peter Gifford on 7 October 2014 (2 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 3B Juer Street Greater London SW11 4RE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 3B Juer Street Greater London SW11 4RE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 3B Juer Street Greater London SW11 4RE on 9 April 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Apollon Victoratos on 8 October 2011 (2 pages)
22 November 2011Director's details changed for David Peter Gifford on 8 October 2011 (2 pages)
22 November 2011Director's details changed for Apollon Victoratos on 8 October 2011 (2 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Apollon Victoratos on 8 October 2011 (2 pages)
22 November 2011Director's details changed for David Peter Gifford on 8 October 2011 (2 pages)
22 November 2011Director's details changed for David Peter Gifford on 8 October 2011 (2 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 99 Flood Street London Greater London on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 99 Flood Street London Greater London on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 99 Flood Street London Greater London on 4 August 2011 (2 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)