Company NameVikings Realisations 4 Limited
Company StatusDissolved
Company Number02144162
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tara Christopher Brady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ellesmere Close
London
E11 1PT
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 September 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address"Glencroe" Knocksinna
Foxrock
Dublin 18
Ireland
Secretary NameEssex Trust Limited (Corporation)
StatusClosed
Appointed01 April 2010(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 14 July 2011)
Correspondence Address5th Floor
Beaux Lane House Mercer Street Lower
Dublin 2
Ireland
Director NameMr Martyn John Starnes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address11 Corfield Close
Finchampstead
Berkshire
RG11 4PA
Director NameMr Trevor William Meredith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address16 Conisboro Avenue
Caversham
Reading
Berkshire
RG4 7JB
Director NameMr Wayne Bamber David Bugden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address16 Medina Close
Woosehill
Wokingham
Berkshire
RG11 9TZ
Secretary NameMr Martyn John Starnes
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 week (resigned 07 January 1992)
RoleCompany Director
Correspondence Address11 Corfield Close
Finchampstead
Berkshire
RG11 4PA
Secretary NameMr Trevor William Meredith
NationalityBritish
StatusResigned
Appointed07 January 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address16 Conisboro Avenue
Caversham
Reading
Berkshire
RG4 7JB
Secretary NameRichard Matthew Bickley
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodland View
Threshfield
Skipton
North Yorkshire
BD23 5EX
Director NameSimon Peter Edward Ricketts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1998)
RoleComputer Engineer
Correspondence Address331 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AD
Director NameTerry Clive Radford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressMonks Ford
Monks Sherborne
Basingstoke
Hampshire
RG26 5HX
Director NameRichard Matthew Bickley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodland View
Threshfield
Skipton
North Yorkshire
BD23 5EX
Secretary NameSimon Mark Court
NationalityBritish
StatusResigned
Appointed12 March 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address25 Wispington Close
Lower Earley
Reading
RG6 3BN
Director NameSimon Mark Court
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 October 2001)
RoleCompany Director
Correspondence Address25 Wispington Close
Lower Earley
Reading
RG6 3BN
Director NameSarah Louise Carter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressThe Cottage
24 Russell Street, Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BT
Director NameColin Bradley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address4 Chestnut Grove
Moreton Morrell
Warwick
CV35 9DG
Director NameJulia Nicholl
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressTudor Barn
Frog Lane, Rotherwick
Hook
Hampshire
RG27 9BE
Director NameDavid Cheesman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressTudor Barn
Frog Lane, Rotherwick
Hook
Hampshire
RG27 9BE
Director NameCoun Webster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2001)
RoleCompany Director
Correspondence Address27 Lymington Close
Basingstoke
Hampshire
RG22 4XL
Director NameMark Andrew Rowlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2003)
RoleAccountant
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameMark Andrew Rowlinson
NationalityBritish
StatusResigned
Appointed30 October 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2003)
RoleAccountant
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Director NameRichard Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 March 2005)
RoleSales Director
Correspondence AddressRedwood
Swallowfield Road Arborfield
Reading
Berkshire
RG2 9JY
Secretary NameBob Weatheritt
NationalityBritish
StatusResigned
Appointed03 September 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2005)
RoleAccountant
Correspondence Address7 Brookhurst Court
Beverley Road
Leamington Spa
Warwickshire
CV32 6PB
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
31 Hook Hill
Sanderstead
Surrey
CR2 0LB
Secretary NameMr Christopher James Lee
NationalityBritish
StatusResigned
Appointed10 March 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Ledgers Lane
Chelsham
Surrey
CR6 9QB
Director NameMr Anthony Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(18 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfields
Maynards Green
Heathfield
East Sussex
TN21 0DE
Director NameGerard Coakley
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2009)
RoleFinance Director
Correspondence Address161 Stillorgan Heath
Stillorgan
Co Dublin
Irish
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2006(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2008)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressGlencroe
Knocksinna
Foxrock
Dublin 18
Irish
Secretary NameDaniel Joseph Holohan
NationalityIrish
StatusResigned
Appointed13 June 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address17 Ardlea
Trim Road
Dunshaughlin
Co. Meath
Irish
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(21 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Way Heath Ride
Finchampstead
Wokingham
Berkshire
RG40 3QJ
Director NameMr David Hargaden
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2009(22 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 July 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Ireland
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(18 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 June 2006)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Administrator's progress report to 2 March 2011 (50 pages)
26 April 2011Administrator's progress report to 2 March 2011 (50 pages)
26 April 2011Administrator's progress report to 2 March 2011 (50 pages)
14 April 2011Notice of move from Administration to Dissolution (51 pages)
14 April 2011Administrator's progress report to 2 March 2011 (51 pages)
14 April 2011Administrator's progress report to 2 March 2011 (51 pages)
14 April 2011Administrator's progress report to 2 March 2011 (51 pages)
14 April 2011Notice of move from Administration to Dissolution on 1 April 2011 (51 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
22 November 2010Statement of affairs with form 2.14B (6 pages)
22 November 2010Statement of affairs with form 2.14B (6 pages)
22 November 2010Notice of deemed approval of proposals (1 page)
22 November 2010Notice of deemed approval of proposals (1 page)
1 November 2010Statement of administrator's proposal (179 pages)
1 November 2010Statement of administrator's proposal (179 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed harrierzeuros LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(3 pages)
16 September 2010Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages)
14 September 2010Appointment of an administrator (1 page)
14 September 2010Appointment of an administrator (1 page)
13 July 2010Termination of appointment of David Hargaden as a director (1 page)
13 July 2010Termination of appointment of David Hargaden as a director (1 page)
5 May 2010Termination of appointment of Daniel Holohan as a secretary (1 page)
5 May 2010Appointment of Essex Trust Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Daniel Holohan as a secretary (1 page)
5 May 2010Appointment of Essex Trust Limited as a secretary (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1,312,420
(15 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1,312,420
(15 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 September 2009Director appointed david hargaden (3 pages)
3 September 2009Appointment terminated director gerard coakley (1 page)
3 September 2009Director appointed david hargaden (3 pages)
3 September 2009Appointment Terminated Director gerard coakley (1 page)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
26 February 2009Return made up to 31/12/08; full list of members (6 pages)
26 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Director appointed mr maurice healy (1 page)
3 February 2009Director appointed mr maurice healy (1 page)
15 December 2008Accounts made up to 31 December 2007 (7 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 December 2008Appointment terminated director nicholas williams (1 page)
2 December 2008Appointment Terminated Director nicholas williams (1 page)
28 October 2008Resolutions
  • RES13 ‐ Re documents, company business 13/10/2008
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Re documents, company business 13/10/2008
(2 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 September 2008Director appointed tara christopher brady (1 page)
9 September 2008Director appointed tara christopher brady (1 page)
26 August 2008Appointment Terminated Director maurice healy (1 page)
26 August 2008Appointment terminated director maurice healy (1 page)
26 August 2008Director appointed nicholas williams (1 page)
26 August 2008Director appointed nicholas williams (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008Return made up to 31/12/07; full list of members (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (7 pages)
5 December 2007Nc inc already adjusted 07/11/07 (1 page)
5 December 2007Ad 07/11/07--------- £ si 1266383@1=1266383 £ ic 46037/1312420 (2 pages)
5 December 2007Ad 07/11/07--------- £ si 1266383@1=1266383 £ ic 46037/1312420 (2 pages)
5 December 2007Nc inc already adjusted 07/11/07 (1 page)
28 November 2007Particulars of mortgage/charge (14 pages)
28 November 2007Particulars of mortgage/charge (14 pages)
19 November 2007Auditor's resignation (1 page)
19 November 2007Auditor's resignation (1 page)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 November 2007Declaration of assistance for shares acquisition (11 pages)
13 November 2007Declaration of assistance for shares acquisition (11 pages)
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
21 October 2007Accounts made up to 31 December 2006 (10 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
9 March 2007Return made up to 31/12/06; full list of members (8 pages)
9 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2007Return made up to 31/12/05; full list of members (6 pages)
26 February 2007Return made up to 31/12/05; full list of members (6 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
18 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 January 2007Registered office changed on 07/01/07 from: moorhawes sandhawes hill east grinstead surrey RH19 3NR (1 page)
7 January 2007Registered office changed on 07/01/07 from: moorhawes sandhawes hill east grinstead surrey RH19 3NR (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
19 May 2006Full accounts made up to 31 October 2005 (20 pages)
19 May 2006Full accounts made up to 31 October 2005 (20 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
20 December 2005Accounting reference date extended from 10/03/05 to 31/10/05 (1 page)
20 December 2005Accounting reference date extended from 10/03/05 to 31/10/05 (1 page)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
17 March 2005Accounting reference date shortened from 31/12/05 to 10/03/05 (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: cromwell house bartley wood bartley way hook hampshire RG27 9XA (1 page)
17 March 2005Accounting reference date shortened from 31/12/05 to 10/03/05 (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: cromwell house bartley wood bartley way hook hampshire RG27 9XA (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005Director resigned (1 page)
15 March 2005Auditor's resignation (1 page)
15 March 2005Auditor's resignation (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
20 December 2002Return made up to 31/12/02; full list of members (8 pages)
20 December 2002Return made up to 31/12/02; full list of members (8 pages)
20 September 2002Registered office changed on 20/09/02 from: pacific house imperial way reading berkshire RG2 0TD (1 page)
20 September 2002Registered office changed on 20/09/02 from: pacific house imperial way reading berkshire RG2 0TD (1 page)
24 April 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002Full accounts made up to 31 December 2001 (15 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
30 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 August 2001Full accounts made up to 31 December 2000 (15 pages)
4 April 2001Company name changed harrier zeuros LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed harrier zeuros LIMITED\certificate issued on 04/04/01 (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
10 July 2000Company name changed harrier network solutions limite d\certificate issued on 11/07/00 (4 pages)
10 July 2000Company name changed harrier network solutions limite d\certificate issued on 11/07/00 (4 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
23 February 2000Registered office changed on 23/02/00 from: 42 ivanhoe road hoewood industrial estate finchampstead berkshire RG40 4QQ (1 page)
23 February 2000Registered office changed on 23/02/00 from: 42 ivanhoe road hoewood industrial estate finchampstead berkshire RG40 4QQ (1 page)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
11 November 1999Memorandum and Articles of Association (6 pages)
11 November 1999Memorandum and Articles of Association (6 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Company name changed harrier computer systems LIMITED\certificate issued on 02/10/96 (2 pages)
1 October 1996Company name changed harrier computer systems LIMITED\certificate issued on 02/10/96 (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 May 1993Particulars of mortgage/charge (4 pages)
28 May 1993Particulars of mortgage/charge (4 pages)
1 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/93
(6 pages)
1 May 1992Ad 31/03/92--------- £ si 5813@1=5813 £ ic 40302/46115 (2 pages)
1 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1992£ nc 100000/200000 31/03/92 (2 pages)
1 May 1992Ad 31/03/92--------- £ si 5813@1=5813 £ ic 40302/46115 (2 pages)
1 May 1992£ nc 100000/200000 31/03/92 (2 pages)
13 November 1991Ad 01/12/90--------- £ si 400@1 (2 pages)
13 November 1991Ad 30/06/90--------- £ si 20000@1 (2 pages)
13 November 1991Ad 30/06/90--------- £ si 20000@1 (2 pages)
13 November 1991Ad 01/12/90--------- £ si 400@1 (2 pages)
20 June 1990Particulars of mortgage/charge (5 pages)
20 June 1990Particulars of mortgage/charge (5 pages)
17 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1989Wd 07/04/89 ad 31/03/89--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
17 April 1989Wd 07/04/89 ad 31/03/89--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
18 January 1989Particulars of mortgage/charge (3 pages)
18 January 1989Particulars of mortgage/charge (3 pages)
10 March 1988Particulars of mortgage/charge (3 pages)
10 March 1988Particulars of mortgage/charge (3 pages)
2 July 1987Incorporation (15 pages)
2 July 1987Incorporation (15 pages)