About

Registered Number: 05585065
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 15 Westwood Avenue, Linthorpe, Middlesbrough, Cleveland, TS5 5PX

 

Established in 2005, Victoria Chemist Ltd are based in Cleveland, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Victoria Chemist Ltd. The companies directors are listed as Akhtar, Rehana, Rafiq, Zulfiqar Ali, Rafiq, Iftakhar Ali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFIQ, Zulfiqar Ali 06 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Rehana 01 December 2006 - 1
RAFIQ, Iftakhar Ali 06 October 2005 01 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
CS01 - N/A 25 November 2019
DS02 - Withdrawal of striking off application by a company 18 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 11 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 05 October 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 September 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 17 November 2011
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 13 July 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 24 November 2008
395 - Particulars of a mortgage or charge 01 July 2008
CERTNM - Change of name certificate 12 February 2008
363s - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 20 January 2007
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 August 2010 Fully Satisfied

N/A

Mortgage 29 July 2010 Fully Satisfied

N/A

Debenture 22 June 2010 Fully Satisfied

N/A

Debenture 27 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.