About

Registered Number: 08848710
Date of Incorporation: 16/01/2014 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP,

 

Victorias Deli Ltd was established in 2014, it has a status of "Dissolved". We don't know the number of employees at this company. The current directors of Victorias Deli Ltd are listed as Gibson, Philip, Nash, Jonathan, Jest, Melanie Carla, Nash, Jon Paul, Nash, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Philip 01 April 2016 - 1
JEST, Melanie Carla 21 October 2014 16 January 2017 1
NASH, Jon Paul 16 January 2014 01 October 2014 1
NASH, Victoria 16 January 2014 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
NASH, Jonathan 16 January 2014 01 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 30 October 2017
RP04AP01 - N/A 07 February 2017
CH01 - Change of particulars for director 19 January 2017
CS01 - N/A 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 16 January 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 10 June 2016
AA01 - Change of accounting reference date 10 June 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AP01 - Appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AD01 - Change of registered office address 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 24 October 2014
AA01 - Change of accounting reference date 16 October 2014
NEWINC - New incorporation documents 16 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.