UKBizDB.co.uk

VICTORIAS CABARET CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Victorias Cabaret Club Limited. The company was founded 12 years ago and was given the registration number 07793966. The firm's registered office is in BRIGHTON. You can find them at 2-3 Pavilion Buildings, , Brighton, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:VICTORIAS CABARET CLUB LIMITED
Company Number:07793966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 2011
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:2-3 Pavilion Buildings, Brighton, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Napoleon Walk, Lenham, United Kingdom, ME17 2JU

Secretary05 May 2016Active
Victorias Cabaret Club Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL

Director05 May 2016Active
Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL

Director01 January 2013Active
9 Napoleon Walk, Lenham, United Kingdom, ME17 2JU

Director03 May 2016Active
Victorias Cabaret Club Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL

Director01 November 2014Active
Victorias Cabaret Club, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL

Director30 September 2011Active
Victorias Cabaret Club, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL

Director16 February 2012Active
Victorias Cabaret Club, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL

Director30 September 2011Active

People with Significant Control

Mrs Jeanette Mary Holley
Notified on:01 June 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:Victorias Cabaret Club Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-01Gazette

Gazette dissolved liquidation.

Download
2021-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-09Resolution

Resolution.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Capital

Capital allotment shares.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person director company with name date.

Download
2014-06-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.