VIKING GROUP LIMITED

Register to unlock more data on OkredoRegister

VIKING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755483

Incorporation date

12/10/1992

Size

Small

Contacts

Registered address

Registered address

Chatsworth House, Portland Close, Houghton Regis, Dunstable Bedfordshire LU5 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon12/10/2008
Return made up to 13/10/08; full list of members
dot icon05/02/2008
Return made up to 13/10/07; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/11/2006
Accounting reference date extended from 27/12/06 to 31/12/06
dot icon09/11/2006
Return made up to 13/10/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon21/12/2005
Return made up to 13/10/05; full list of members
dot icon06/07/2005
Resolutions
dot icon06/07/2005
£ ic 37500/35000 25/05/05 £ sr 2500@1=2500
dot icon30/05/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2004
Return made up to 13/10/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
Director resigned
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/10/2003
Return made up to 13/10/03; full list of members
dot icon23/10/2002
Return made up to 13/10/02; full list of members
dot icon05/08/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
New secretary appointed
dot icon06/12/2001
Return made up to 13/10/01; full list of members
dot icon06/12/2001
Secretary resigned
dot icon20/06/2001
£ ic 47500/37500 01/05/01 £ sr 10000@1=10000
dot icon05/06/2001
Resolutions
dot icon13/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/10/2000
Return made up to 13/10/00; full list of members
dot icon02/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/05/2000
Secretary resigned;director resigned
dot icon14/05/2000
New secretary appointed
dot icon08/02/2000
£ ic 70000/47500 31/12/99 £ sr 22500@1=22500
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Director resigned
dot icon19/10/1999
Return made up to 13/10/99; full list of members
dot icon19/10/1999
Secretary's particulars changed
dot icon24/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1998
Return made up to 13/10/98; no change of members
dot icon08/10/1998
Registered office changed on 09/10/98
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/10/1997
Return made up to 13/10/97; full list of members
dot icon11/10/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned;director resigned
dot icon01/07/1997
Resolutions
dot icon01/07/1997
£ ic 73000/70000 05/06/97 £ sr 3000@1=3000
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/11/1996
Director's particulars changed
dot icon13/10/1996
Return made up to 13/10/96; full list of members
dot icon06/08/1996
Director resigned
dot icon04/08/1996
£ ic 90000/73000 11/07/96 £ sr 17000@1=17000
dot icon04/08/1996
Resolutions
dot icon19/06/1996
Director's particulars changed
dot icon14/04/1996
Accounts for a small company made up to 1995-12-31
dot icon28/09/1995
Return made up to 13/10/95; no change of members
dot icon28/09/1995
Secretary's particulars changed
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 13/10/94; change of members
dot icon18/08/1994
Declaration of satisfaction of mortgage/charge
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Declaration of assistance for shares acquisition
dot icon28/04/1994
£ ic 150000/90000 07/04/94 £ sr 60000@1=60000
dot icon28/04/1994
Resolutions
dot icon12/10/1993
Return made up to 13/10/93; full list of members
dot icon12/10/1993
Director's particulars changed
dot icon01/11/1992
Accounting reference date notified as 27/12
dot icon01/11/1992
Registered office changed on 02/11/92 from: 16 bedford street covent garden london WC2E 9HF
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New secretary appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Director resigned;new director appointed
dot icon01/11/1992
Director resigned;new director appointed
dot icon31/10/1992
Nc inc already adjusted 22/10/92
dot icon31/10/1992
Resolutions
dot icon31/10/1992
Resolutions
dot icon31/10/1992
Resolutions
dot icon31/10/1992
Resolutions
dot icon29/10/1992
Particulars of mortgage/charge
dot icon28/10/1992
Particulars of mortgage/charge
dot icon12/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Director
13/10/1992 - 23/10/1992
288
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
13/10/1992 - 23/10/1992
288
Curry, John Arthur Hugh
Director
23/10/1992 - 30/09/2003
18
Peddie, David George
Director
23/10/1992 - 05/06/1997
7
Logsdail, James
Director
23/10/1992 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIKING GROUP LIMITED

VIKING GROUP LIMITED is an(a) Dissolved company incorporated on 12/10/1992 with the registered office located at Chatsworth House, Portland Close, Houghton Regis, Dunstable Bedfordshire LU5 5AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIKING GROUP LIMITED?

toggle

VIKING GROUP LIMITED is currently Dissolved. It was registered on 12/10/1992 and dissolved on 17/05/2010.

Where is VIKING GROUP LIMITED located?

toggle

VIKING GROUP LIMITED is registered at Chatsworth House, Portland Close, Houghton Regis, Dunstable Bedfordshire LU5 5AW.

What does VIKING GROUP LIMITED do?

toggle

VIKING GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VIKING GROUP LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.