This company is commonly known as Victor Gollancz Limited. The company was founded 38 years ago and was given the registration number 01944299. The firm's registered office is in LONDON. You can find them at Carmelite House, 20 Victoria Embankment, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | VICTOR GOLLANCZ LIMITED |
---|---|---|
Company Number | : | 01944299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1985 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carmelite House, 20 Victoria Embankment, London, EC4Y 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carmelite House, 20 Victoria Embankment, London, England, EC4Y 0DZ | Secretary | 20 March 2015 | Active |
Carmelite House, 20 Victoria Embankment, London, England, EC4Y 0DZ | Director | 23 September 2003 | Active |
90 Primrose Avenue, Romford, RM6 4QD | Secretary | 01 January 2006 | Active |
60 Norfolk Road, Littlehampton, BN17 5HB | Secretary | - | Active |
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA | Secretary | 10 June 2011 | Active |
23 Palmerston Road, East Sheen, London, SW14 7QA | Secretary | 09 October 1999 | Active |
175 Wickham Chase, West Wickham, BR4 0BH | Secretary | 30 June 2000 | Active |
38 Merton Road, London, SW18 1QX | Secretary | 25 April 2008 | Active |
88 Woodford Crescent, Pinner, HA5 3TY | Secretary | 05 October 1992 | Active |
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA | Secretary | 01 July 2013 | Active |
19 Corsica Street, London, N5 1JT | Director | - | Active |
19 Palace Road, East Molesey, KT8 9DJ | Director | - | Active |
103 Lonsdale Road, Barnes, London, SW13 9DA | Director | - | Active |
Underhill Cottage, Little Green, Mells, BA11 3QZ | Director | 05 October 1992 | Active |
8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER | Director | 09 October 1999 | Active |
86 Hungerford Road, London, N7 9LP | Director | - | Active |
9 Rothes Road, Dorking, RH4 1LF | Director | - | Active |
18 Crediton Road, London, NW10 3DU | Director | - | Active |
Coolhurst London Road, Hassocks, BN6 9NT | Director | - | Active |
12 Willoughby Road, London, NW3 1SA | Director | - | Active |
43 Fox Street, Gillingham, ME7 1HH | Director | - | Active |
86 Hungerford Road, London, N7 9LP | Director | - | Active |
8 Carew Road, Ealing, London, W13 9QL | Director | - | Active |
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX | Director | 09 October 1999 | Active |
88 Woodford Crescent, Pinner, HA5 3TY | Director | 05 October 1992 | Active |
Sheridan Broomers Hill Lane, Pulborough, RH20 2DU | Director | - | Active |
Flat 14 11 Avenue Road, St Albans, AL1 3QG | Director | 05 October 1992 | Active |
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA | Director | 01 July 2013 | Active |
The Orion Publishing Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Victoria Embankment, London, England, EC4Y 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-23 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change sail address company with old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Address | Move registers to sail company with new address. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Officers | Change person secretary company with change date. | Download |
2015-04-13 | Address | Change registered office address company with date old address new address. | Download |
2015-03-20 | Officers | Appoint person secretary company with name date. | Download |
2015-03-20 | Officers | Termination secretary company with name termination date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.