VIKING NORFOLK HOLD LIMITED

2 Coldbath Square, London, EC1R 5HL
StatusDISSOLVED
Company No.07655377
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age12 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jul 2017
Years6 years, 10 months, 3 days

SUMMARY

VIKING NORFOLK HOLD LIMITED is an dissolved private limited company with number 07655377. It was incorporated 12 years, 11 months, 19 days ago, on 02 June 2011 and it was dissolved 6 years, 10 months, 3 days ago, on 18 July 2017. The company address is 2 Coldbath Square, London, EC1R 5HL.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2016

Action Date: 28 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: 2 Coldbath Square London EC1R 5HL

Change date: 2015-10-16

Old address: 2 Coldbath Square London EC1R 5HL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-24

Officer name: Bernard Michael Kaufhold

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Catherine Jane Reed

Appointment date: 2015-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Riga Jeske

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Riga Jeske

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suheda Kahveci

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suheda Kahveci

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anton Gerstrom

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Llewelyn Milnes-James

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Change date: 2011-06-08

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Veronica Dixon

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Michael Kaufhold

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN HEARING SOLUTIONS LTD

KITE LODGE 45A THE HILLS,NORWICH,NR13 3AR

Number:08605907
Status:ACTIVE
Category:Private Limited Company

BEESBLAAS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07526858
Status:ACTIVE
Category:Private Limited Company

CLARKES JOINERS LIMITED

BOX 155, 21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NI615412
Status:ACTIVE
Category:Private Limited Company

DSC FINANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10060649
Status:ACTIVE
Category:Private Limited Company

MATRIX OFFICE INTERIORS LIMITED

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:10373255
Status:ACTIVE
Category:Private Limited Company

SPRAY TECH UPVC PAINTERS LTD

7 MORNINGSIDE,CREWE,CW3 9NJ

Number:11744542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source