Upper Norwood
London
SE19 3RW
Director Name | Coral Sorensen |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farm View Lower Kingswood Surrey KT20 7ED |
Director Name | Alan Mark Sorensen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 29 Chase Farm Close Waltham Chase Southampton Hampshire SO32 2UB |
Secretary Name | Alan Mark Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 29 Chase Farm Close Waltham Chase Southampton Hampshire SO32 2UB |
Director Name | Jeremy Kenneth Philip Walmsley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1995) |
Role | Salesman |
Correspondence Address | 59 Tudor Avenue Worcester Park Surrey KT4 8TX |
Secretary Name | Coral Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farm View Lower Kingswood Surrey KT20 7ED |
Secretary Name | Clair James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1999) |
Role | Finance Manager |
Correspondence Address | 3 Farm View Lower Kingswood Tadworth Surrey KT20 7ED |
Secretary Name | Alan Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Farm View Lower Kingswood Surrey KT20 7ED |
Director Name | Mr Jeremy Kenneth Philip Walmisley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2006) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Fairfield Drive Dorking Surrey RH4 1JJ |
Director Name | Ian Gilland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 8 Ledgers Meadow Cuckfield West Sussex RH17 5EW |
Secretary Name | Ian Gilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 8 Ledgers Meadow Cuckfield West Sussex RH17 5EW |
Director Name | Stephen Deacons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2007) |
Role | Printing |
Correspondence Address | 68 Court Avenue Coulsdon Surrey CR5 1HE |
Director Name | Gavin Andrew |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 2009) |
Role | Co Director |
Correspondence Address | 25 Sandpiper Road Sutton Surrey SM1 2ZU |
Director Name | Michael John Ralph |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 7 Barnfield Close New Barn Kent DA3 7HP |
Director Name | Mr Ian Denny Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Michael John Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 7 Barnfield Close New Barn Kent DA3 7HP |
Secretary Name | Mrs Kelly Ann Szostak |
---|---|
Status | Resigned |
Appointed | 08 September 2009(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 12 Southview Road Wilmington Kent DA2 7BL |
Director Name | Mr Andrew Mark Tuck |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Martin Berkoff |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2012) |
Role | President Of Fashion Retail Company |
Country of Residence | Canada |
Correspondence Address | 72 Raymar Place Oakville Ontario L6J 6MI |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £60,294 |
Cash | £4,027 |
Current Liabilities | £1,170,485 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (16 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (16 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (15 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (15 pages) |
8 January 2013 | Statement of affairs with form 4.19 (12 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
4 December 2012 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 4 December 2012 (2 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2012 | Termination of appointment of Martin Berkoff as a director (1 page) |
3 September 2012 | Termination of appointment of Andrew Tuck as a director (1 page) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Appointment of Martin Berkoff as a director (2 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Company name changed commercial envelope manufacturers LIMITED\certificate issued on 19/07/11
|
12 July 2011 | Change of name notice (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Company name changed viking envelopes LIMITED\certificate issued on 18/05/11
|
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2011 | Change of accounting reference date (3 pages) |
21 January 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages) |
6 January 2011 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 January 2011 (2 pages) |
21 December 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
21 December 2010 | Termination of appointment of Ian Anderson as a director (2 pages) |
21 December 2010 | Appointment of Andrew Mark Tuck as a director (3 pages) |
21 December 2010 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
21 December 2010 | Appointment of Mr John Christopher Sherwen as a director (3 pages) |
9 December 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
9 September 2009 | Appointment terminated secretary michael ralph (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
24 March 2009 | Appointment terminated director ian gilland (1 page) |
24 March 2009 | Director appointed ian denny anderson (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 3RD floor suffolk house george street croydon surrey CR0 0YN (1 page) |
24 March 2009 | Appointment terminated director gavin andrew (1 page) |
24 March 2009 | Director and secretary appointed michael john ralph (2 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 November 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 March 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 September 2006 | Return made up to 28/06/06; full list of members (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
24 November 2004 | Return made up to 28/06/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 September 2002 | Return made up to 28/06/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 September 2000 | Company name changed viking print LIMITED\certificate issued on 20/09/00 (2 pages) |
15 September 2000 | Return made up to 28/06/00; full list of members
|
1 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 July 1999 | Return made up to 28/06/99; full list of members
|
8 July 1999 | Secretary resigned (1 page) |
18 June 1999 | Resolutions
|
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 1 south street dorking surrey RH4 2DY (1 page) |
28 April 1999 | Ad 15/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
19 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 August 1998 | Return made up to 28/06/98; no change of members
|
10 July 1997 | Return made up to 28/06/97; no change of members
|
10 July 1997 | Registered office changed on 10/07/97 from: trueloves farm bognor road warnham horsham west sussex BH12 3SL (1 page) |
9 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 December 1996 | Secretary resigned (1 page) |
24 December 1996 | New secretary appointed (2 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 July 1995 | Director resigned (2 pages) |
16 July 1980 | Certificate of incorporation (1 page) |