Company NameVictoria Slh Limited
Company StatusDissolved
Company Number11550011
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Garry O'Nion
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Frankie Constantine Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Matthew Andrew Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Darren Alan Cockerell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
30 October 2019Termination of appointment of Matthew Andrew Clark as a director on 25 October 2019 (1 page)
30 October 2019Termination of appointment of Frankie Constantine Morgan as a director on 25 October 2019 (1 page)
30 October 2019Termination of appointment of Darren Alan Cockerell as a director on 25 October 2019 (1 page)
12 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
3 December 2018Appointment of Mr Matthew Andrew Clark as a director on 11 October 2018 (2 pages)
3 December 2018Cessation of Frankie Constantine Morgan as a person with significant control on 11 October 2018 (1 page)
3 December 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 400
(3 pages)
3 December 2018Notification of Darren Alan Cockerell as a person with significant control on 11 October 2018 (2 pages)
3 December 2018Cessation of Paul Garry O'nion as a person with significant control on 11 October 2018 (1 page)
3 December 2018Notification of Matthew Andrew Clark as a person with significant control on 11 October 2018 (2 pages)
3 December 2018Appointment of Mr Darren Alan Cockerell as a director on 11 October 2018 (2 pages)
3 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-03
  • GBP 100
(34 pages)