About

Registered Number: 02693701
Date of Incorporation: 04/03/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2019 (5 years and 3 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Viking Interiors Ltd was founded on 04 March 1992 and are based in London. We don't know the number of employees at Viking Interiors Ltd. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAY, Peter Arnold 24 March 1992 06 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2019
LIQ14 - N/A 16 October 2018
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 08 November 2017
LIQ02 - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 13 April 2017
AA01 - Change of accounting reference date 26 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 23 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 15 March 2000
363s - Annual Return 05 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 22 May 1997
RESOLUTIONS - N/A 18 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 20 March 1996
RESOLUTIONS - N/A 14 March 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 19 May 1994
RESOLUTIONS - N/A 19 October 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 31 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1992
RESOLUTIONS - N/A 09 April 1992
288 - N/A 07 April 1992
CERTNM - Change of name certificate 03 April 1992
287 - Change in situation or address of Registered Office 31 March 1992
NEWINC - New incorporation documents 04 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.