About

Registered Number: 03877249
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 1st Floor, 24/25 New Bond Street, London, W1S 2RR

 

Victima International Ltd was registered on 15 November 1999 and are based in London. There is one director listed for the business at Companies House. We do not know the number of employees at Victima International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Derek Brian, Colonel 26 January 2001 09 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 30 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 16 March 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 24 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 24 February 2003
CERTNM - Change of name certificate 01 October 2002
RESOLUTIONS - N/A 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
123 - Notice of increase in nominal capital 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 10 May 2002
363a - Annual Return 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 20 March 2001
CERTNM - Change of name certificate 15 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.