Company NameInvasion Viking Ltd
Company StatusDissolved
Company Number03893981
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIngrid Bruha
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleProducer Director
Country of ResidenceEngland
Correspondence Address183 Oakwood Court
Kensington
London
W14 8JE
Director NameVirginie Clarey
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleMarketing
Country of ResidenceUnited States
Correspondence Address29 Way To The River
West Newbury
Ma 01985
United States
Secretary NameIngrid Bruha
NationalityFrench
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleProducer Director
Country of ResidenceEngland
Correspondence Address183 Oakwood Court
Kensington
London
W14 8JE

Location

Registered Address183 Oakwood Court
Abbotsbury Road
London
W14 8JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,000
Cash£104
Current Liabilities£47,104

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
5 February 2010Director's details changed for Virginie Clarey on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Ingrid Bruha on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Ingrid Bruha on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Director's details changed for Virginie Clarey on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Ingrid Bruha on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Virginie Clarey on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Director and Secretary's Change of Particulars / ingrid bruha / 14/01/2009 / HouseName/Number was: , now: 183; Street was: 18 edge street, now: oakwood court; Post Code was: W8 7PN, now: W14 8JE (1 page)
14 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Location of debenture register (1 page)
14 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 18 edge street kensington london W8 7PN (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from 18 edge street kensington london W8 7PN (1 page)
14 January 2009Director and secretary's change of particulars / ingrid bruha / 14/01/2009 (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 14/12/06; full list of members (7 pages)
16 February 2007Return made up to 14/12/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 February 2006Return made up to 14/12/05; full list of members (7 pages)
14 February 2006Return made up to 14/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 December 2004Return made up to 14/12/04; full list of members (7 pages)
3 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: a f kabini and co 14 conlan street london W10 5AR (2 pages)
23 September 2004Registered office changed on 23/09/04 from: a f kabini and co 14 conlan street london W10 5AR (2 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: flat g davis court argyll road kensington london W8 7BQ (2 pages)
21 April 2004Registered office changed on 21/04/04 from: flat g davis court argyll road kensington london W8 7BQ (2 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 January 2002Return made up to 14/12/01; full list of members (6 pages)
31 January 2002Return made up to 14/12/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Incorporation (13 pages)