About

Registered Number: 10588118
Date of Incorporation: 27/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: 127 Manor Road, Erith, DA8 2AQ,

 

Based in Erith, Viceroy Operations Ltd was established in 2017, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this business are listed as Ahmed, Adeel, Gunarova, Renata, Malik, Changez Khan, Malik, Changez Khan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Adeel 31 July 2018 01 February 2019 1
GUNAROVA, Renata 27 January 2017 08 December 2017 1
MALIK, Changez Khan 02 February 2019 21 August 2019 1
MALIK, Changez Khan 09 December 2017 23 May 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
AD01 - Change of registered office address 03 June 2020
PSC04 - N/A 26 May 2020
DISS40 - Notice of striking-off action discontinued 26 May 2020
AA - Annual Accounts 23 May 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 23 May 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
PSC01 - N/A 19 May 2020
DISS16(SOAS) - N/A 18 February 2020
PSC07 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
DISS40 - Notice of striking-off action discontinued 23 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CH01 - Change of particulars for director 15 March 2019
PSC08 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
DISS40 - Notice of striking-off action discontinued 07 June 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
TM01 - Termination of appointment of director 09 December 2017
PSC07 - N/A 09 December 2017
AP01 - Appointment of director 09 December 2017
CH01 - Change of particulars for director 10 February 2017
NEWINC - New incorporation documents 27 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.