VIKINGS REALISATIONS 2 LIMITED

Register to unlock more data on OkredoRegister

VIKINGS REALISATIONS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757599

Incorporation date

21/04/1999

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 21/04/1999)
dot icon16/12/2015
Final Gazette dissolved following liquidation
dot icon16/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2015
Liquidators' statement of receipts and payments to 2015-04-13
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 icon20/06/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon14/05/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon26/04/2011
Administrator's progress report to 2011-03-02
dot icon13/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-04
dot icon23/11/2010
Statement of affairs with form 2.14B
dot icon23/11/2010
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 icon25/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
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 Daniel Holohan as a secretary
dot icon05/02/2010
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 icon24/06/2009
Return made up to 22/04/09; full list of members
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Resolutions
dot icon02/02/2009
Director appointed mr maurice healy
dot icon09/12/2008
Full accounts made up to 2007-12-31
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: 5
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 4
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 icon06/05/2008
Return made up to 22/04/08; full list of members
dot icon24/03/2008
Certificate of change of name
dot icon17/02/2008
Auditor's resignation
dot icon27/11/2007
Particulars of mortgage/charge
dot icon18/11/2007
Auditor's resignation
dot icon15/11/2007
Resolutions
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 icon20/10/2007
Full accounts made up to 2006-12-31
dot icon20/05/2007
Return made up to 22/04/07; full list of members
dot icon13/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon25/01/2007
Return made up to 22/04/06; full list of members
dot icon06/01/2007
Registered office changed on 07/01/07 from: moorhaws sandhawes hill east grinstead west sussex RH19 3NR
dot icon04/01/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon13/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New secretary appointed
dot icon16/05/2006
Full accounts made up to 2005-10-31
dot icon16/05/2006
Accounting reference date shortened from 12/11/05 to 31/10/05
dot icon11/05/2006
Full accounts made up to 2004-11-12
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned;director resigned
dot icon01/08/2005
Director resigned
dot icon13/07/2005
Return made up to 22/04/05; full list of members
dot icon29/04/2005
Particulars of mortgage/charge
dot icon01/12/2004
Accounting reference date shortened from 30/09/05 to 12/11/04
dot icon21/11/2004
Registered office changed on 22/11/04 from: third floor 1 old hall street liverpool merseyside L3 9HF
dot icon21/11/2004
New director appointed
dot icon14/11/2004
Director resigned
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Accounts for a medium company made up to 2003-09-30
dot icon14/05/2004
Return made up to 22/04/04; full list of members
dot icon30/10/2003
Secretary's particulars changed;director's particulars changed
dot icon30/10/2003
Director's particulars changed
dot icon05/10/2003
Return made up to 22/04/03; full list of members; amend
dot icon24/09/2003
New director appointed
dot icon17/07/2003
Accounts for a small company made up to 2002-09-30
dot icon06/05/2003
Return made up to 22/04/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon20/03/2003
Registered office changed on 21/03/03 from: 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
New secretary appointed
dot icon03/07/2002
Return made up to 22/04/02; full list of members
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Nc inc already adjusted 01/04/02
dot icon18/06/2002
Resolutions
dot icon28/05/2002
Accounts for a small company made up to 2001-09-30
dot icon07/03/2002
New director appointed
dot icon06/01/2002
Registered office changed on 07/01/02 from: topping & company suite one gordon house 3-5 leicester stree southport merseyside PR9 0ER
dot icon03/07/2001
Return made up to 22/04/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-09-30
dot icon02/11/2000
Director resigned
dot icon03/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Secretary's particulars changed
dot icon05/07/2000
Return made up to 22/04/00; full list of members
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon24/05/2000
Registered office changed on 25/05/00 from: 42 doria road fulham london SW6 4UG
dot icon12/01/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon09/11/1999
New director appointed
dot icon26/10/1999
Certificate of change of name
dot icon28/06/1999
Ad 22/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1999
Secretary resigned
dot icon21/04/1999
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Anthony
Director
14/05/2006 - 30/12/2006
3
Williams, Nicholas
Director
13/08/2008 - 30/10/2008
38
C & M REGISTRARS LIMITED
Nominee Secretary
21/04/1999 - 21/04/1999
2135
BEACH SECRETARIES LIMITED
Corporate Secretary
09/05/2006 - 12/06/2006
180
Smith, Andrew Ian
Director
11/11/2004 - 30/12/2006
70

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 2 LIMITED

VIKINGS REALISATIONS 2 LIMITED is an(a) Dissolved company incorporated on 21/04/1999 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 2 LIMITED?

toggle

VIKINGS REALISATIONS 2 LIMITED is currently Dissolved. It was registered on 21/04/1999 and dissolved on 16/12/2015.

Where is VIKINGS REALISATIONS 2 LIMITED located?

toggle

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

What does VIKINGS REALISATIONS 2 LIMITED do?

toggle

VIKINGS REALISATIONS 2 LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for VIKINGS REALISATIONS 2 LIMITED?

toggle

The latest filing was on 16/12/2015: Final Gazette dissolved following liquidation.