Company NameViking Office Supplies (UK) Limited
Company StatusDissolved
Company Number05958337
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)
Previous NamesThe Stationary Store Limited and The Stationery Store (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Steven Withers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackfordby House Butt Lane
Blackfordby
Derbyshire
DE11 8BH
Secretary NameMrs Claire Alison Withers
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn
Barr Hall
Walton
Derbyshire
DE12 8NB
Director NameMrs Claire Alison Withers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn
Barr Hall
Walton
Derbyshire
DE12 8NB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,229,850
Gross Profit£1,100,068
Net Worth-£312,401
Cash£11,321
Current Liabilities£1,472,575

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Notice of move from Administration to Dissolution (18 pages)
21 February 2012Notice of move from Administration to Dissolution on 15 February 2012 (18 pages)
23 January 2012Administrator's progress report to 17 January 2012 (16 pages)
23 January 2012Administrator's progress report to 17 January 2012 (16 pages)
11 August 2011Administrator's progress report to 22 June 2011 (18 pages)
11 August 2011Administrator's progress report to 22 June 2011 (18 pages)
11 August 2011Notice of extension of period of Administration (1 page)
11 August 2011Notice of extension of period of Administration (1 page)
29 July 2011Notice of extension of period of Administration (1 page)
29 July 2011Notice of extension of period of Administration (1 page)
16 March 2011Administrator's progress report to 15 February 2011 (18 pages)
16 March 2011Administrator's progress report to 15 February 2011 (18 pages)
24 January 2011Notice of deemed approval of proposals (1 page)
24 January 2011Notice of deemed approval of proposals (1 page)
28 September 2010Statement of affairs with form 2.14B (11 pages)
28 September 2010Statement of affairs with form 2.14B (11 pages)
25 August 2010Registered office address changed from Shire House Birmingham Road Lichfield Staffordshire WS14 9BW England on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Shire House Birmingham Road Lichfield Staffordshire WS14 9BW England on 25 August 2010 (2 pages)
24 August 2010Appointment of an administrator (1 page)
24 August 2010Appointment of an administrator (1 page)
12 February 2010Resignation of an auditor (1 page)
12 February 2010Resignation of an auditor (1 page)
13 December 2009Section 519 (1 page)
13 December 2009Section 519 (1 page)
2 November 2009Director's details changed for Mr Steven Withers on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Claire Alison Withers on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Claire Alison Withers on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from The Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2 November 2009 (1 page)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
(6 pages)
2 November 2009Director's details changed for Mrs Claire Alison Withers on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from the Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2 November 2009 (1 page)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
(6 pages)
2 November 2009Director's details changed for Mr Steven Withers on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Steven Withers on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from the Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2 November 2009 (1 page)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1,000
(6 pages)
22 October 2009Full accounts made up to 31 March 2009 (21 pages)
22 October 2009Full accounts made up to 31 March 2009 (21 pages)
12 February 2009Director's change of particulars / steven withers / 12/01/2009 (1 page)
12 February 2009Director's Change of Particulars / steven withers / 12/01/2009 / HouseName/Number was: , now: blackfordby house; Street was: the threshing barn, now: butt lane; Area was: drakelow road, now: ; Post Town was: swadlincote, now: blackfordby; Post Code was: DE12 8NB, now: DE11 8BH (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 06/10/08; full list of members (4 pages)
18 December 2008Return made up to 06/10/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from faraday court, first avenue centrum 100 burton staffs DE14 2WX (1 page)
4 March 2008Registered office changed on 04/03/2008 from faraday court, first avenue centrum 100 burton staffs DE14 2WX (1 page)
1 February 2008Return made up to 06/10/07; full list of members (3 pages)
1 February 2008Return made up to 06/10/07; full list of members (3 pages)
27 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
28 August 2007Company name changed the stationery store (uk) limite d\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed the stationery store (uk) limite d\certificate issued on 28/08/07 (2 pages)
15 November 2006Company name changed the stationary store LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed the stationary store LIMITED\certificate issued on 15/11/06 (2 pages)
6 October 2006Incorporation (17 pages)
6 October 2006Incorporation (17 pages)