VIKINGS REALISATIONS 7 LIMITED

Register to unlock more data on OkredoRegister

VIKINGS REALISATIONS 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02368678

Incorporation date

04/04/1989

Size

Dormant

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1989)
dot icon13/07/2011
Final Gazette dissolved following liquidation
dot icon26/04/2011
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 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 icon22/09/2010
Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 2010-09-23
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
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 icon09/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
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 icon24/02/2009
Return made up to 30/09/08; full list of members
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 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 icon05/11/2007
Return made up to 30/09/07; full list of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon22/01/2007
Return made up to 30/09/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
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 farm business centre sandhawes hill east grinstead sussex RH19 3NR
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/07/2006
Secretary resigned
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon12/07/2006
New secretary 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 icon17/05/2006
New director appointed
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Return made up to 30/09/05; full list of members
dot icon05/10/2005
Auditor's resignation
dot icon29/04/2005
Particulars of mortgage/charge
dot icon20/03/2005
Full accounts made up to 2004-10-31
dot icon28/02/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned;director resigned
dot icon28/10/2004
Return made up to 30/09/04; full list of members
dot icon28/10/2004
Location of register of members address changed
dot icon19/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon26/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-04-30
dot icon31/10/2002
Return made up to 30/09/02; full list of members
dot icon04/02/2002
Resolutions
dot icon04/02/2002
£ nc 100/100000 28/05/96
dot icon17/01/2002
Return made up to 30/09/01; full list of members
dot icon17/01/2002
Location of register of members address changed
dot icon06/12/2001
Full accounts made up to 2001-04-30
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon05/11/2000
Return made up to 30/09/00; full list of members
dot icon05/11/2000
Director's particulars changed
dot icon05/11/2000
Registered office changed on 06/11/00
dot icon05/11/2000
Location of register of members address changed
dot icon10/02/2000
Full accounts made up to 1999-04-30
dot icon20/10/1999
Return made up to 30/09/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-04-30
dot icon15/11/1998
Return made up to 30/09/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon20/10/1997
Return made up to 30/09/97; no change of members
dot icon20/10/1997
Location of register of members address changed
dot icon30/10/1996
Full accounts made up to 1996-04-30
dot icon14/10/1996
Return made up to 30/09/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-04-30
dot icon12/11/1995
Return made up to 30/09/95; no change of members
dot icon30/08/1995
Full accounts made up to 1994-04-30
dot icon29/04/1995
New secretary appointed
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 icon04/10/1994
Return made up to 30/09/94; no change of members
dot icon04/10/1994
Secretary resigned
dot icon07/08/1994
Secretary resigned;director resigned
dot icon06/06/1994
Return made up to 30/09/93; full list of members
dot icon04/01/1994
Director resigned
dot icon04/01/1994
Director resigned
dot icon20/12/1993
Accounts for a small company made up to 1993-04-30
dot icon03/05/1993
Registered office changed on 04/05/93 from: 91A high street sevenoaks kent TN13 1LJ
dot icon09/02/1993
Full accounts made up to 1992-04-30
dot icon01/12/1992
Return made up to 30/09/92; no change of members
dot icon08/10/1992
Registered office changed on 09/10/92 from: 102A station road sidcup kent DA15 7ER
dot icon18/11/1991
Full accounts made up to 1991-04-30
dot icon18/11/1991
New director appointed
dot icon18/11/1991
Return made up to 30/09/91; full list of members
dot icon05/06/1991
Director resigned
dot icon10/10/1990
Full accounts made up to 1990-04-30
dot icon10/10/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon03/10/1990
Return made up to 30/09/90; full list of members
dot icon11/09/1990
Particulars of mortgage/charge
dot icon27/11/1989
Ad 15/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Nicholas
Director
13/08/2008 - 30/10/2008
38
BEACH SECRETARIES LIMITED
Corporate Secretary
09/05/2006 - 12/06/2006
180
Healy, Maurice Leonard
Director
12/06/2006 - 06/08/2008
31
Healy, Maurice Leonard
Director
21/09/2008 - Present
31
Smith, Andrew Ian
Director
01/08/2004 - 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 7 LIMITED

VIKINGS REALISATIONS 7 LIMITED is an(a) Dissolved company incorporated on 04/04/1989 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 7 LIMITED?

toggle

VIKINGS REALISATIONS 7 LIMITED is currently Dissolved. It was registered on 04/04/1989 and dissolved on 13/07/2011.

Where is VIKINGS REALISATIONS 7 LIMITED located?

toggle

VIKINGS REALISATIONS 7 LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does VIKINGS REALISATIONS 7 LIMITED do?

toggle

VIKINGS REALISATIONS 7 LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for VIKINGS REALISATIONS 7 LIMITED?

toggle

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