About

Registered Number: 05547162
Date of Incorporation: 26/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Founded in 2005, Victoria Mendham Developments Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for Victoria Mendham Developments Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 13 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 19 September 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 02 April 2013
SH19 - Statement of capital 02 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2013
CAP-SS - N/A 02 April 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 12 September 2012
RESOLUTIONS - N/A 16 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2012
SH19 - Statement of capital 16 May 2012
CAP-SS - N/A 16 May 2012
AA - Annual Accounts 09 May 2012
RP04 - N/A 01 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 26 August 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 08 May 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
225 - Change of Accounting Reference Date 17 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.