About

Registered Number: 04825945
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (10 years and 7 months ago)
Registered Address: 35 Wayfarer Drive, Tyldesley, Manchester, M29 8RP

 

Viking Ventures Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Duncan, Amanda Jane, Duncan, Joseph Mason are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Joseph Mason 17 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Amanda Jane 17 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 19 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
287 - Change in situation or address of Registered Office 07 September 2005
AAMD - Amended Accounts 07 September 2005
AA - Annual Accounts 14 July 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 05 May 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.