Company NameNew Viking Property Developments Limited
Company StatusDissolved
Company Number02533718
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJeffrey Marc Epstein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address44 Carlton Mansions
Randolph Avenue
London
W9 1NR
Secretary NameCrispin Frederick Pettifer
NationalityBritish
StatusClosed
Appointed01 April 2002(11 years, 7 months after company formation)
Appointment Duration11 months (closed 25 February 2003)
RoleSolicitor
Correspondence Address69 Carlton Mansions
Randolph Avenue
London
W9 1NS
Director NameFrancis Joseph Caruso
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 1997)
RoleStockbroker
Correspondence Address8 Garden Royal
Kersfield Road Putney
London
SW15 3HE
Director NameMary Rodriguez Del Castillo
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 1995)
RoleDesigner
Correspondence AddressFlat 82 Carlton Mansions
Randolph Avenue Maida Vale
London
W9 1NP
Secretary NameFrancis Joseph Caruso
NationalityAmerican
StatusResigned
Appointed01 October 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address8 Garden Royal
Kersfield Road Putney
London
SW15 3HE
Secretary NameStephen Jeremy Fernley
NationalityBritish
StatusResigned
Appointed22 August 1994(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1995)
RoleRegional Manager Personal
Correspondence AddressFlat 8
Carlton Mansions Randoph Avenue
London
W9 1NP
Director NameHoward Beber
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence Address4 Carlton Mansions
Randolph Avenue
London
W9 1NP
Secretary NameArvind Mathur
NationalityBritish
StatusResigned
Appointed13 November 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2001)
RoleConsultant
Correspondence Address2 Carlton Mansions
Randolph Avenue
London
W9 1NP
Secretary NameKevin Paterson Conway Ramsey
NationalityAmerican
StatusResigned
Appointed21 August 1996(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address44 Carlton Mansions
Randolph Avenue Maida Vale
London
W9 1NR
Director NameEdward Thomas Conder
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2002)
RoleSales Director
Correspondence Address5 Carlton Mansions
Randolph Avenue
London
W9 1NP
Director NamePaul Marmor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2000)
RoleSolicitor
Correspondence Address63 Carlton Mansions
Randolph Avenue
London
W9 1NR
Director NamePhilip Robert Giles Grindley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 2000)
RoleChartered Accountant
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Secretary NameMaria Clara Francesca Morosini
NationalityItalian
StatusResigned
Appointed30 August 2000(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2002)
RoleConsultant
Correspondence AddressFlat 62 Carlton Mansions
Randolph Avenue
London
W9 1NR

Location

Registered AddressC/O Hardwick Stallards
Centurion House 37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,798
Cash£7,735
Current Liabilities£2,937

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
11 January 2002Total exemption full accounts made up to 31 August 2000 (6 pages)
11 January 2002Return made up to 21/08/01; full list of members (8 pages)
11 January 2002Return made up to 21/08/00; no change of members (6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Total exemption small company accounts made up to 31 August 1998 (8 pages)
11 January 2002Total exemption small company accounts made up to 31 August 1997 (8 pages)
11 January 2002Total exemption full accounts made up to 31 August 1999 (8 pages)
10 January 2002Restoration by order of the court (3 pages)
19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
28 October 1999Return made up to 21/08/99; no change of members (5 pages)
28 October 1999Registered office changed on 28/10/99 from: stallards diana house 33-34 chiswell street london EC1Y 4SE (1 page)
31 December 1998Return made up to 21/08/98; full list of members (6 pages)
7 January 1998Return made up to 21/08/97; no change of members (4 pages)
8 August 1997Registered office changed on 08/08/97 from: francis caruso 8 garden royal kersfield road london SW15 3HE (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 31 August 1996 (8 pages)
12 September 1996Registered office changed on 12/09/96 from: flat 2 carlton mansions randolph ave maida vale london W9 1NP (1 page)
12 September 1996Return made up to 21/08/96; no change of members (6 pages)
12 September 1996New secretary appointed (2 pages)
2 September 1996Full accounts made up to 31 August 1995 (9 pages)
8 January 1996Return made up to 01/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995Full accounts made up to 31 August 1994 (9 pages)