London
EC2Y 5AB
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 June 2014) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Ms Carolyn Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Diane Elizabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 day after company formation) |
Appointment Duration | 6 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Elton Villa Birstwith Harrogate North Yorkshire HG3 2NF |
Secretary Name | Mr Darren Stuart Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 41 Royston Hill Hoyland Barnsley S74 9HQ |
Director Name | Dr William Robert Frederick Gosling |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tymbel Steed Hookstone Garth Thornthwaite Harrogate HG3 2PJ |
Director Name | Mr Colin Craigie Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Secretary Name | Aileen Brown |
---|---|
Status | Resigned |
Appointed | 26 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Braveheart Investment Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Application to strike the company off the register (3 pages) |
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
15 November 2013 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 15 November 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
25 April 2013 | Company name changed viking fund managers LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed viking fund managers LIMITED\certificate issued on 25/04/13
|
11 April 2013 | Resolutions
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Resolutions
|
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
7 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Mr Vivian David Hallam on 1 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Vivian David Hallam on 1 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Vivian David Hallam on 1 February 2012 (2 pages) |
8 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
8 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
3 August 2011 | Full accounts made up to 31 March 2011 (27 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (27 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
24 February 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Vivian David Hallam on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 21 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Vivian David Hallam on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
24 February 2010 | Sect 519 (1 page) |
24 February 2010 | Sect 519 (1 page) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Company name changed inkopo LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed inkopo LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Change of name notice (2 pages) |
2 July 2009 | Director and secretary appointed colin craigie grant (2 pages) |
2 July 2009 | Director appointed carolyn smith (2 pages) |
2 July 2009 | Director appointed geoffrey charles byars thomson (2 pages) |
2 July 2009 | Director and secretary appointed colin craigie grant (2 pages) |
2 July 2009 | Director appointed carolyn smith (2 pages) |
2 July 2009 | Director appointed geoffrey charles byars thomson (2 pages) |
11 June 2009 | Appointment terminated director william gosling (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Appointment terminated secretary darren morris (1 page) |
11 June 2009 | Appointment terminated secretary darren morris (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Appointment terminated director william gosling (1 page) |
8 June 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
8 June 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
15 March 2007 | Return made up to 06/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 06/02/07; full list of members (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2006 | Return made up to 06/02/06; full list of members
|
9 March 2006 | Return made up to 06/02/06; full list of members
|
10 February 2006 | Return made up to 06/02/05; full list of members (9 pages) |
10 February 2006 | Return made up to 06/02/05; full list of members (9 pages) |
11 March 2005 | Ad 11/09/03--------- £ si 2500@1 (2 pages) |
11 March 2005 | Ad 11/09/03--------- £ si 2500@1 (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Notice of assignment of name or new name to shares (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Notice of assignment of name or new name to shares (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 06/02/04; change of members (7 pages) |
16 March 2004 | Return made up to 06/02/04; change of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Ad 11/10/02--------- £ si 47499@1=47499 £ ic 1/47500 (4 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Ad 11/10/02--------- £ si 47499@1=47499 £ ic 1/47500 (4 pages) |
3 December 2002 | Resolutions
|
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
16 June 2002 | £ nc 100000/200000 27/05/02 (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: elton villa, birstwith harrogate north yorkshire HG3 2NF (1 page) |
16 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: elton villa, birstwith harrogate north yorkshire HG3 2NF (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | £ nc 100000/200000 27/05/02 (1 page) |
13 February 2002 | New secretary appointed (1 page) |
13 February 2002 | New secretary appointed (1 page) |
13 February 2002 | New director appointed (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2002 | New director appointed (1 page) |
6 February 2002 | Incorporation (15 pages) |
6 February 2002 | Incorporation (15 pages) |