Company NameViking Solar Limited
Company StatusDissolved
Company Number06543587
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NamesCyrus Associates Limited and Cyrus Energies Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Furnace
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address106 Sheering Mill Lane
Sawbridgeworth
Herts
CM21 9ND
Secretary NameMs Annelise Berendt
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address106 Sheering Mill Lane
Sawbridgeworth
Herts
CM21 9ND
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.vikingsolar.co.uk

Location

Registered AddressCitygate House
197-199 Baddow Road
Chelmsford
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£8,693
Cash£6,430
Current Liabilities£3,349

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
24 October 2011Company name changed cyrus energies LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
24 October 2011Company name changed cyrus energies LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
14 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
14 October 2011Change of name notice (2 pages)
14 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
14 October 2011Change of name notice (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Company name changed cyrus associates LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
29 June 2011Company name changed cyrus associates LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Change of name notice (2 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr John Furnace on 25 March 2010 (2 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr John Furnace on 25 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Capitals not rolled up (2 pages)
1 April 2009Capitals not rolled up (2 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
18 April 2008Director's change of particulars / john furnace / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / john furnace / 18/04/2008 (1 page)
18 April 2008Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page)
18 April 2008Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page)
18 April 2008Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page)
18 April 2008Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page)
26 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
26 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
25 March 2008Incorporation (17 pages)
25 March 2008Incorporation (17 pages)