Company NameDa Viken Holdings Limited
Company StatusDissolved
Company Number08935553
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Herve Declercq
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Jean-Marc Leverne
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Didier Unglik
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

670 at £1Didier Unglik
67.00%
Ordinary
200 at £1Jean-marc Leverne
20.00%
Ordinary
130 at £1Herve Declercq
13.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (3 pages)
19 July 2022Previous accounting period shortened from 31 December 2022 to 31 May 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
11 October 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
13 February 2020Director's details changed for Mr Herve Declercq on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Jean-Marc Leverne on 13 February 2019 (2 pages)
16 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr Jean-Marc Leverne on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Herve Declercq on 8 April 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 June 2018Change of details for Mr Didier Unglik as a person with significant control on 3 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Didier Unglik on 3 June 2018 (2 pages)
17 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
24 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
20 January 2015Director's details changed for Mr Didier Unglik on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Didier Unglik on 19 January 2015 (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1,000
(27 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1,000
(27 pages)