About

Registered Number: 03838067
Date of Incorporation: 08/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: 32 Eggars Field, Bentley, Farnham, Surrey, GU10 5LD

 

Based in Farnham in Surrey, Vienna's Ltd was established in 1999, it's status is listed as "Dissolved". The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JANSSENSWILLEN, Susan Geraldine 17 September 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 August 2013
AD01 - Change of registered office address 11 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AA - Annual Accounts 19 March 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AR01 - Annual Return 14 September 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AA - Annual Accounts 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 May 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 27 July 2001
363a - Annual Return 27 July 2001
363a - Annual Return 27 July 2001
363a - Annual Return 27 July 2001
RESOLUTIONS - N/A 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
123 - Notice of increase in nominal capital 26 July 2001
DISS40 - Notice of striking-off action discontinued 24 July 2001
AA - Annual Accounts 24 July 2001
GAZ1 - First notification of strike-off action in London Gazette 01 May 2001
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
225 - Change of Accounting Reference Date 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
123 - Notice of increase in nominal capital 04 October 1999
RESOLUTIONS - N/A 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
123 - Notice of increase in nominal capital 01 October 1999
CERTNM - Change of name certificate 22 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.