VIKINGS REALISATIONS 4 LIMITED

Register to unlock more data on OkredoRegister

VIKINGS REALISATIONS 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144162

Incorporation date

01/07/1987

Size

Dormant

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon13/07/2011
Final Gazette dissolved following liquidation
dot icon25/04/2011
Administrator's progress report to 2011-03-02
dot icon13/04/2011
Notice of move from Administration to Dissolution on 2011-04-01
dot icon13/04/2011
Administrator's progress report to 2011-03-02
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon21/11/2010
Notice of deemed approval of proposals
dot icon21/11/2010
Statement of affairs with form 2.14B
dot icon31/10/2010
Statement of administrator's proposal
dot icon20/09/2010
Resolutions
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 Daniel Holohan as a secretary
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/09/2009
Director appointed david hargaden
dot icon02/09/2009
Appointment Terminated Director gerard coakley
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Resolutions
dot icon25/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Director appointed mr maurice healy
dot icon14/12/2008
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: 10
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 9
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 icon17/02/2008
Auditor's resignation
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon04/12/2007
Nc inc already adjusted 07/11/07
dot icon04/12/2007
Ad 07/11/07--------- £ si 1266383@1=1266383 £ ic 46037/1312420
dot icon27/11/2007
Particulars of mortgage/charge
dot icon18/11/2007
Auditor's resignation
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
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
Accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon25/02/2007
Return made up to 31/12/05; full list of members
dot icon13/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon17/01/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon06/01/2007
Registered office changed on 07/01/07 from: moorhawes sandhawes hill east grinstead surrey RH19 3NR
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 icon18/05/2006
Full accounts made up to 2005-10-31
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New secretary appointed
dot icon19/12/2005
Accounting reference date extended from 10/03/05 to 31/10/05
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Accounting reference date shortened from 31/12/05 to 10/03/05
dot icon16/03/2005
Registered office changed on 17/03/05 from: cromwell house bartley wood bartley way hook hampshire RG27 9XA
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Director resigned
dot icon14/03/2005
Auditor's resignation
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Secretary resigned;director resigned
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon19/12/2002
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Registered office changed on 20/09/02 from: pacific house imperial way reading berkshire RG2 0TD
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
New director appointed
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon03/01/2002
Director resigned
dot icon02/11/2001
Secretary resigned;director resigned
dot icon02/11/2001
New secretary appointed;new director appointed
dot icon01/10/2001
Director resigned
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Certificate of change of name
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2001
Director resigned
dot icon27/01/2001
New director appointed
dot icon27/01/2001
New director appointed
dot icon27/01/2001
New director appointed
dot icon08/11/2000
Director resigned
dot icon09/07/2000
Certificate of change of name
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Registered office changed on 23/02/00 from: 42 ivanhoe road hoewood industrial estate finchampstead berkshire RG40 4QQ
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon10/11/1999
Memorandum and Articles of Association
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon21/10/1999
Particulars of mortgage/charge
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon28/01/1999
Secretary's particulars changed
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon31/01/1998
Return made up to 31/12/97; no change of members
dot icon31/01/1998
Secretary's particulars changed;director's particulars changed
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/01/1997
Return made up to 31/12/96; full list of members
dot icon30/09/1996
Certificate of change of name
dot icon20/08/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon31/07/1996
Accounts for a small company made up to 1995-12-31
dot icon17/05/1996
Particulars of mortgage/charge
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon15/01/1996
Registered office changed on 16/01/96
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/01/1994
Return made up to 31/12/93; full list of members
dot icon14/07/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon27/05/1993
Particulars of mortgage/charge
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Registered office changed on 01/02/93
dot icon31/01/1993
Secretary's particulars changed;director's particulars changed
dot icon07/10/1992
Accounts for a medium company made up to 1992-06-30
dot icon30/04/1992
Ad 31/03/92--------- £ si 5813@1=5813 £ ic 40302/46115
dot icon30/04/1992
Resolutions
dot icon30/04/1992
£ nc 100000/200000 31/03/92
dot icon15/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1992
Accounts for a small company made up to 1991-06-30
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon12/11/1991
Ad 30/06/90--------- £ si 20000@1
dot icon12/11/1991
Ad 01/12/90--------- £ si 400@1
dot icon10/11/1991
Accounts for a small company made up to 1990-06-30
dot icon15/10/1991
Return made up to 31/12/90; full list of members
dot icon28/07/1991
Auditor's resignation
dot icon14/06/1991
Full accounts made up to 1989-06-30
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon19/06/1990
Particulars of mortgage/charge
dot icon03/05/1990
Registered office changed on 04/05/90 from: unit I a falcon business park ivanhoe road wokingham berkshire R611 4QQ
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Registered office changed on 06/10/89 from: 1 rectory road wokingham berkshire RE11 1OJ
dot icon16/04/1989
Wd 07/04/89 ad 31/03/89--------- £ si 19900@1=19900 £ ic 2/19902
dot icon16/04/1989
Resolutions
dot icon16/04/1989
Resolutions
dot icon18/02/1989
Full accounts made up to 1988-06-30
dot icon01/02/1989
Return made up to 22/12/88; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon13/12/1988
New director appointed
dot icon09/03/1988
Particulars of mortgage/charge
dot icon06/08/1987
Accounting reference date notified as 30/06
dot icon26/07/1987
Secretary resigned;new secretary appointed
dot icon01/07/1987
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
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheesman, David
Director
11/05/2000 - 07/04/2003
1
Weaver, Anthony
Director
14/05/2006 - 30/12/2006
3
Williams, Nicholas
Director
13/08/2008 - 30/10/2008
38
BEACH SECRETARIES LIMITED
Corporate Secretary
09/05/2006 - 12/06/2006
180
Radford, Terry Clive
Director
31/07/1996 - 29/11/2000
10

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 4 LIMITED

VIKINGS REALISATIONS 4 LIMITED is an(a) Dissolved company incorporated on 01/07/1987 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 4 LIMITED?

toggle

VIKINGS REALISATIONS 4 LIMITED is currently Dissolved. It was registered on 01/07/1987 and dissolved on 13/07/2011.

Where is VIKINGS REALISATIONS 4 LIMITED located?

toggle

VIKINGS REALISATIONS 4 LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does VIKINGS REALISATIONS 4 LIMITED do?

toggle

VIKINGS REALISATIONS 4 LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for VIKINGS REALISATIONS 4 LIMITED?

toggle

The latest filing was on 13/07/2011: Final Gazette dissolved following liquidation.