VIKINGS REALISATIONS 11 LIMITED

Register to unlock more data on OkredoRegister

VIKINGS REALISATIONS 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841155

Incorporation date

29/07/1993

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-21
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-04-13
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon05/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon11/05/2011
Administrator's progress report to 2011-03-02
dot icon13/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon22/11/2010
Statement of affairs with form 2.14B
dot icon22/11/2010
Notice of deemed approval of proposals
dot icon31/10/2010
Statement of administrator's proposal
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon15/09/2010
Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 2010-09-16
dot icon13/09/2010
Appointment of an administrator
dot icon12/07/2010
Termination of appointment of David Hargaden as a director
dot icon04/05/2010
Appointment of Essex Trust Limited as a secretary
dot icon04/05/2010
Termination of appointment of Donie Holohan as a secretary
dot icon27/04/2010
Full accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed david hargaden
dot icon02/09/2009
Appointment terminated director gerard coakley
dot icon19/08/2009
Return made up to 30/07/09; full list of members
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Resolutions
dot icon09/02/2009
Full accounts made up to 2007-12-31
dot icon02/02/2009
Director appointed mr maurice healy
dot icon01/12/2008
Appointment terminated director nicholas williams
dot icon27/10/2008
Resolutions
dot icon28/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2008
Director appointed tara christopher brady
dot icon25/08/2008
Director appointed nicholas williams
dot icon25/08/2008
Appointment terminated director maurice healy
dot icon06/08/2008
Return made up to 30/07/08; full list of members
dot icon17/02/2008
Auditor's resignation
dot icon27/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Resolutions
dot icon13/11/2007
Auditor's resignation
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon08/11/2007
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 30/07/07; full list of members
dot icon02/08/2007
Director resigned
dot icon03/06/2007
Registered office changed on 04/06/07 from: matrix house gelders hall road gelders hall industrial estate shepshed loughborough leicestershire LE12 9NH
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Secretary resigned;director resigned
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon15/11/2006
Return made up to 30/07/06; full list of members
dot icon18/08/2005
Return made up to 30/07/05; full list of members
dot icon17/07/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon09/05/2005
Registered office changed on 10/05/05 from: 22 saint johns street manchester M3 4EB
dot icon27/01/2005
New director appointed
dot icon09/01/2005
Registered office changed on 10/01/05 from: westgate house royland road,loughborough leicestershire LE11 2EH
dot icon09/01/2005
Director resigned
dot icon09/01/2005
Secretary resigned;director resigned
dot icon09/01/2005
New secretary appointed;new director appointed
dot icon09/01/2005
New director appointed
dot icon20/12/2004
Resolutions
dot icon28/11/2004
Ad 14/10/93--------- £ si 98@1
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed
dot icon20/09/2004
Return made up to 30/07/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-10-31
dot icon17/12/2003
Miscellaneous
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon10/08/2003
Return made up to 30/07/03; full list of members
dot icon04/08/2002
Return made up to 30/07/02; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2001-10-31
dot icon20/06/2002
Auditor's resignation
dot icon21/12/2001
Particulars of mortgage/charge
dot icon31/10/2001
Accounts for a small company made up to 2000-10-31
dot icon21/08/2001
Return made up to 30/07/01; full list of members
dot icon06/09/2000
New director appointed
dot icon21/08/2000
Return made up to 30/07/00; full list of members
dot icon09/07/2000
Accounts for a small company made up to 1999-10-31
dot icon12/06/2000
Accounts for a small company made up to 1998-10-31
dot icon21/09/1999
Return made up to 30/07/99; no change of members
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon22/10/1998
Return made up to 30/07/98; no change of members
dot icon19/02/1998
Accounts for a small company made up to 1997-10-31
dot icon31/08/1997
Accounts for a small company made up to 1996-10-31
dot icon23/07/1997
Return made up to 30/07/97; full list of members
dot icon16/12/1996
Full accounts made up to 1995-10-31
dot icon17/11/1996
Return made up to 30/07/96; no change of members
dot icon19/10/1995
Return made up to 30/07/95; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1994
Return made up to 30/07/94; full list of members
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Registered office changed on 08/10/94 from: the mews main street hickling LE14 3AJ
dot icon03/05/1994
Accounting reference date notified as 31/10
dot icon29/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapp, David
Director
06/12/2004 - 10/12/2006
2
FIRST SECRETARIES LIMITED
Nominee Secretary
29/07/1993 - 29/07/1993
6838
FIRST DIRECTORS LIMITED
Nominee Director
29/07/1993 - 29/07/1993
5474
Brady, Tara Christopher
Director
06/08/2008 - Present
20
Peirce, Michael Alexander
Director
06/12/2004 - 10/12/2006
4

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 VIKINGS REALISATIONS 11 LIMITED

VIKINGS REALISATIONS 11 LIMITED is an(a) Dissolved company incorporated on 29/07/1993 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 VIKINGS REALISATIONS 11 LIMITED?

toggle

VIKINGS REALISATIONS 11 LIMITED is currently Dissolved. It was registered on 29/07/1993 and dissolved on 04/09/2015.

Where is VIKINGS REALISATIONS 11 LIMITED located?

toggle

VIKINGS REALISATIONS 11 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does VIKINGS REALISATIONS 11 LIMITED do?

toggle

VIKINGS REALISATIONS 11 LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for VIKINGS REALISATIONS 11 LIMITED?

toggle

The latest filing was on 04/09/2015: Final Gazette dissolved following liquidation.