About

Registered Number: 05332838
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Hilton House Second Floor, 71-73 Chapel Street Blackfriars, Manchester, M3 5BZ

 

Having been setup in 2005, Viking Security Solutions Ltd have registered office in Manchester, it has a status of "Dissolved". The company has 3 directors listed as Bollerod, Suen, Bollerod, Sven, Webster, Kevin. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLEROD, Suen 01 February 2008 - 1
BOLLEROD, Sven 01 February 2005 01 February 2007 1
WEBSTER, Kevin 01 December 2006 01 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 24 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2013
SOAS(A) - Striking-off action suspended (Section 652A) 01 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2012
SOAS(A) - Striking-off action suspended (Section 652A) 18 May 2011
AD01 - Change of registered office address 27 September 2010
SOAS(A) - Striking-off action suspended (Section 652A) 26 May 2010
GAZ1(A) - First notification of strike-off in London Gazette) 30 March 2010
DS01 - Striking off application by a company 17 March 2010
AR01 - Annual Return 04 December 2009
AD01 - Change of registered office address 16 November 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.