Active - Proposal to Strike off
Company Information for VIKING PROJECTS LONDON LTD LTD
Plaza Building, 102 Lee High Road, London, SE13 5PT,
|
Company Registration Number
05511272
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
VIKING PROJECTS LONDON LTD LTD | ||||
Legal Registered Office | ||||
Plaza Building 102 Lee High Road London SE13 5PT Other companies in TN16 | ||||
Previous Names | ||||
|
Company Number | 05511272 | |
---|---|---|
Company ID Number | 05511272 | |
Date formed | 2005-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 09:17:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MADDALENA ANNA CATTINI |
||
CHRISTINE MADDALENA ANNA CATTINI |
||
FRANK ADRIAN ELSMERE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JAMES LEONARD BAYES |
Company Secretary | ||
KENNETH JAMES LEONARD BAYES |
Director | ||
ASHLEY ROY GORDON |
Director | ||
LESLIE GEORGE HUNT |
Company Secretary | ||
JENNY ELIZABETH HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELSPROP INVESTMENTS LIMITED | Director | 2009-12-30 | CURRENT | 2009-12-30 | Dissolved 2017-06-06 | |
VIKING PROJECTS LIMITED | Director | 2003-04-01 | CURRENT | 1990-08-08 | Active | |
SUPERIOR PROPERTIES UK LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Christine Maddalena Anna Cattini as company secretary on 2017-07-21 | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE MADDALENA ANNA CATTINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES LEONARD BAYES | |
TM02 | Termination of appointment of Kenneth James Leonard Bayes on 2017-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 29E the Grove Biggin Hill Westerham Kent TN16 3TA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/06/2015 | |
CERTNM | Company name changed catlin fire and security LIMITED\certificate issued on 03/07/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Frank Adrian Elsmere on 2012-12-03 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/12 FROM 4 Caton Court Beckenham Grove Bromley BR2 0JU England | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/12 FROM 96 Leaves Green Road Keston Kent BR2 6DQ | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GORDON | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/10/2010 | |
CERTNM | COMPANY NAME CHANGED VEHICLE TRANSPORT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/10/10 | |
AR01 | 18/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL | |
88(2)R | AD 19/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as VIKING PROJECTS LONDON LTD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |