VIKING MEMORY COMPONENTS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

VIKING MEMORY COMPONENTS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697075

Incorporation date

12/03/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Namber House, 23 Davis Road, Chessington, Surrey KT9 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon12/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon14/12/2009
Application to strike the company off the register
dot icon06/12/2009
Termination of appointment of Lillian Goodman as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon23/07/2008
Accounts made up to 2008-06-30
dot icon20/04/2008
Return made up to 13/03/08; full list of members
dot icon16/10/2007
Accounts made up to 2007-06-30
dot icon03/04/2007
Accounts made up to 2006-06-30
dot icon25/03/2007
Return made up to 13/03/07; full list of members
dot icon20/03/2006
Return made up to 13/03/06; full list of members
dot icon09/03/2006
Accounts made up to 2005-06-30
dot icon05/04/2005
Return made up to 13/03/05; full list of members
dot icon02/11/2004
Accounts made up to 2004-06-30
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon24/09/2003
Accounts made up to 2003-06-30
dot icon30/03/2003
Registered office changed on 31/03/03 from: unit 1 lion park avenue chessington surrey KT9 1ST
dot icon16/03/2003
Return made up to 13/03/03; full list of members
dot icon04/09/2002
Accounts made up to 2002-06-30
dot icon09/06/2002
Accounts made up to 2001-06-30
dot icon03/04/2002
Return made up to 13/03/02; full list of members
dot icon30/04/2001
Return made up to 13/03/01; full list of members
dot icon06/02/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon06/02/2001
Accounts made up to 2000-03-31
dot icon06/02/2001
New secretary appointed
dot icon27/01/2001
Secretary resigned
dot icon25/04/2000
Return made up to 13/03/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon27/01/2000
Accounts made up to 1999-03-31
dot icon30/04/1999
Return made up to 13/03/99; full list of members
dot icon25/01/1999
Accounts made up to 1998-03-31
dot icon23/03/1998
Return made up to 13/03/98; no change of members
dot icon29/12/1997
Accounts made up to 1997-03-31
dot icon20/03/1997
Return made up to 13/03/97; no change of members
dot icon20/03/1997
Director's particulars changed
dot icon28/01/1997
Accounts made up to 1996-03-31
dot icon14/05/1996
Return made up to 13/03/96; full list of members
dot icon12/03/1996
New secretary appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Secretary resigned;director resigned
dot icon12/03/1996
Registered office changed on 13/03/96 from: charterford house 75 london road headington oxford OX3 9BB
dot icon15/05/1995
Accounts made up to 1995-03-31
dot icon15/05/1995
Resolutions
dot icon12/04/1995
Return made up to 13/03/95; no change of members
dot icon12/04/1995
Location of register of members address changed
dot icon09/10/1994
Accounts made up to 1994-03-31
dot icon09/10/1994
Resolutions
dot icon03/07/1994
Certificate of change of name
dot icon05/04/1994
Return made up to 13/03/94; no change of members
dot icon05/01/1994
Memorandum and Articles of Association
dot icon19/12/1993
Certificate of change of name
dot icon23/11/1993
Accounts made up to 1993-03-31
dot icon23/11/1993
Resolutions
dot icon05/04/1993
Return made up to 13/03/93; full list of members
dot icon05/04/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon03/03/1993
Director resigned;new director appointed
dot icon03/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1992
Registered office changed on 15/07/92 from: 181 newfoundland road bristol avon BS2 9LU
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon12/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Lillian
Director
17/12/1992 - 07/12/2009
57
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
13/03/1992 - 10/06/1992
3976
Taylor, Freda Maureen
Director
17/12/1992 - 28/02/1996
1
Matthews, Henry William
Director
28/02/1996 - Present
9
Yoganathan, Sivapragasam
Secretary
18/01/2001 - Present
7

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 MEMORY COMPONENTS (EUROPE) LIMITED

VIKING MEMORY COMPONENTS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 12/03/1992 with the registered office located at Namber House, 23 Davis Road, Chessington, Surrey KT9 1HS. There are currently 2 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 MEMORY COMPONENTS (EUROPE) LIMITED?

toggle

VIKING MEMORY COMPONENTS (EUROPE) LIMITED is currently Dissolved. It was registered on 12/03/1992 and dissolved on 12/04/2010.

Where is VIKING MEMORY COMPONENTS (EUROPE) LIMITED located?

toggle

VIKING MEMORY COMPONENTS (EUROPE) LIMITED is registered at Namber House, 23 Davis Road, Chessington, Surrey KT9 1HS.

What is the latest filing for VIKING MEMORY COMPONENTS (EUROPE) LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via voluntary strike-off.