Company NameVikings Realisations 5 Limited
Company StatusDissolved
Company Number04334053
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date14 July 2011 (12 years, 8 months ago)
Previous NamesStratburn Limited and IKAN Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tara Christopher Brady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(6 years, 8 months 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(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlencroe
Knocksinna
Foxrock
Dublin 18
Irish
Secretary NameEssex Trust Limited (Corporation)
StatusClosed
Appointed01 April 2010(8 years, 3 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 NameSarah Louise Carter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2005)
RoleSales Marketing Director
Correspondence AddressThe Cottage
24 Russell Street, Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BT
Director NameMark Andrew Rowlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2003)
RoleFinance Director Co  Sec
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameMark Andrew Rowlinson
NationalityBritish
StatusResigned
Appointed09 January 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2003)
RoleFinance Director Co  Sec
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameBob Weatheritt
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 9 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(3 years, 3 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(3 years, 3 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(4 years, 5 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(4 years, 6 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(4 years, 6 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(4 years, 6 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(6 years, 8 months 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 67 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2009(7 years, 8 months 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
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(4 years, 5 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 2011Notice of move from Administration to Dissolution on 1 April 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 2011Administrator's progress report to 2 March 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)
24 November 2010Statement of affairs with form 2.14B (6 pages)
24 November 2010Statement of affairs with form 2.14B (6 pages)
24 November 2010Notice of deemed approval of proposals (1 page)
24 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 ikan 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 2010Appointment of Essex Trust Limited as a secretary (2 pages)
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 2010Termination of appointment of Daniel Holohan as a secretary (1 page)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 766,557
(16 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 766,557
(16 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 2009Appointment terminated director gerard coakley (1 page)
3 September 2009Director appointed david hargaden (3 pages)
3 September 2009Director appointed david hargaden (3 pages)
3 September 2009Appointment Terminated Director gerard coakley (1 page)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 21/08/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
19 March 2009Resolutions
  • RES13 ‐ Guarantee 16/09/2008
(2 pages)
26 February 2009Director appointed maurice healy (3 pages)
26 February 2009Director appointed maurice healy (3 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)
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: 4 (9 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 September 2008Director appointed tara christopher brady (1 page)
9 September 2008Director appointed tara christopher brady (1 page)
26 August 2008Director appointed nicholas williams (1 page)
26 August 2008Appointment terminated director maurice healy (1 page)
26 August 2008Director appointed nicholas williams (1 page)
26 August 2008Appointment Terminated Director maurice healy (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 2007Nc inc already adjusted 07/11/07 (1 page)
5 December 2007Ad 07/11/07--------- £ si 766556@1=766556 £ ic 1/766557 (2 pages)
5 December 2007Ad 07/11/07--------- £ si 766556@1=766556 £ ic 1/766557 (2 pages)
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 2007Declaration of assistance for shares acquisition (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 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 for a dormant company made up to 31 December 2006 (9 pages)
21 October 2007Accounts made up to 31 December 2006 (9 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)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 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 (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
19 May 2006Full accounts made up to 31 October 2005 (16 pages)
19 May 2006Full accounts made up to 31 October 2005 (16 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
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 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 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 2005New director appointed (4 pages)
17 March 2005Registered office changed on 17/03/05 from: cromwell house bartley road bartley way hook hampshire RE27 9XA (1 page)
17 March 2005Registered office changed on 17/03/05 from: cromwell house bartley road bartley way hook hampshire RE27 9XA (1 page)
17 March 2005Accounting reference date shortened from 31/12/05 to 10/03/05 (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary 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 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 June 2004Full accounts made up to 31 December 2003 (12 pages)
30 June 2004Full accounts made up to 31 December 2003 (12 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
20 May 2003Full accounts made up to 31 December 2002 (13 pages)
20 May 2003Full accounts made up to 31 December 2002 (13 pages)
13 December 2002Return made up to 04/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
(7 pages)
13 December 2002Return made up to 04/12/02; full list of members (7 pages)
11 April 2002Company name changed stratburn LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed stratburn LIMITED\certificate issued on 11/04/02 (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: lion house red lion street london WC1R 4GB (1 page)
2 February 2002Registered office changed on 02/02/02 from: lion house red lion street london WC1R 4GB (1 page)
15 January 2002Registered office changed on 15/01/02 from: 17 city business centre lower road london SE16 2XB (1 page)
15 January 2002Registered office changed on 15/01/02 from: 17 city business centre lower road london SE16 2XB (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
4 December 2001Incorporation (11 pages)