Sawbridgeworth
Herts
CM21 9ND
Secretary Name | Ms Annelise Berendt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Sheering Mill Lane Sawbridgeworth Herts CM21 9ND |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.vikingsolar.co.uk |
---|
Registered Address | Citygate House 197-199 Baddow Road Chelmsford CM2 7PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,693 |
Cash | £6,430 |
Current Liabilities | £3,349 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Company name changed cyrus energies LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Company name changed cyrus energies LIMITED\certificate issued on 24/10/11
|
14 October 2011 | Resolutions
|
14 October 2011 | Change of name notice (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Change of name notice (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 June 2011 | Company name changed cyrus associates LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed cyrus associates LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Change of name notice (2 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr John Furnace on 25 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr John Furnace on 25 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
18 April 2008 | Director's change of particulars / john furnace / 18/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / john furnace / 18/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / annelise berendt / 18/04/2008 (1 page) |
26 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
25 March 2008 | Incorporation (17 pages) |
25 March 2008 | Incorporation (17 pages) |