Geneva
Ch-1201
Switzerland
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2010(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC2V 0EH |
Director Name | Mr Norman George Hammond |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 21 Martlesham Welwyn Garden City Hertfordshire AL7 2QF |
Director Name | Peter Viktorovich Yantchev |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 78 Enthusiatov Shosse Balashikha Moscow Region Russia |
Secretary Name | Mr Norman George Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 1998) |
Role | Secretary |
Correspondence Address | 21 Martlesham Welwyn Garden City Hertfordshire AL7 2QF |
Director Name | Jonathan Oliver Marshall Clegg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 November 2006) |
Role | Solicitor |
Correspondence Address | 57 Ravenslea Road London SW12 8SL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Peter Viktorovich Antchev 50.00% Ordinary |
---|---|
1 at £1 | Yulia Vildanovna Yantchev 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 February 2016 | Variation order (2 pages) |
---|---|
29 February 2016 | Variation order (2 pages) |
20 December 2013 | Registered office address changed from , 6th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from , 6th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 20 December 2013 (1 page) |
22 February 2012 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 February 2012 | Annual return made up to 31 December 2002 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 31 December 2002 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from , C/O Lindsey Oliver, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O Lindsey Oliver 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from , C/O Lindsey Oliver, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD on 11 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Peter Yantchev as a director (1 page) |
3 March 2011 | Secretary's details changed for Julia Vantcheva on 1 October 2009 (3 pages) |
3 March 2011 | Termination of appointment of Jonathan Clegg as a director (1 page) |
3 March 2011 | Secretary's details changed for Julia Vantcheva on 1 October 2009 (3 pages) |
3 March 2011 | Secretary's details changed for Julia Vantcheva on 1 October 2009 (3 pages) |
3 March 2011 | Appointment of Mr Alan Ronald Oliver Cable as a director (3 pages) |
3 March 2011 | Termination of appointment of Peter Yantchev as a director (1 page) |
3 March 2011 | Termination of appointment of Jonathan Clegg as a director (1 page) |
3 March 2011 | Appointment of Mr Alan Ronald Oliver Cable as a director (3 pages) |
2 March 2011 | Company name changed viscount trading international LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Company name changed viscount trading international LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Restoration by order of the court (3 pages) |
1 March 2011 | Restoration by order of the court (3 pages) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2003 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2003 | Return made up to 31/12/00; full list of members (6 pages) |
8 August 2002 | Return made up to 31/12/01; full list of members
|
8 August 2002 | Return made up to 31/12/01; full list of members
|
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Return made up to 31/12/98; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 December 1997 (7 pages) |
21 January 2000 | Full accounts made up to 31 December 1997 (7 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Full accounts made up to 31 December 1996 (7 pages) |
21 January 2000 | Return made up to 31/12/98; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 December 1996 (7 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members
|
11 February 1998 | Return made up to 31/12/97; full list of members
|
5 June 1996 | Company name changed viscount international trading l imited\certificate issued on 04/06/96 (2 pages) |
5 June 1996 | Company name changed viscount international trading l imited\certificate issued on 04/06/96 (2 pages) |
23 May 1996 | Return made up to 31/12/92; full list of members (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: c/o n hammond 21 martlesham welwyn garden city herts AL7 2QF (1 page) |
23 May 1996 | Return made up to 31/12/93; no change of members (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1992 (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1993 (7 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Return made up to 31/12/94; full list of members (6 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 31/12/92; full list of members (6 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Restoration by order of the court (4 pages) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 31/12/95; no change of members (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1994 (7 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Full accounts made up to 31 December 1992 (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1994 (7 pages) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 31/12/93; no change of members (8 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: c/o n hammond, 21 martlesham, welwyn garden city, herts AL7 2QF (1 page) |
23 May 1996 | Return made up to 31/12/95; no change of members (7 pages) |
23 May 1996 | Restoration by order of the court (4 pages) |
23 May 1996 | Full accounts made up to 31 December 1993 (7 pages) |
23 May 1996 | Return made up to 31/12/94; full list of members (6 pages) |
19 October 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 1993 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1993 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1992 | Registered office changed on 03/03/92 from: classic house 174-180 old street london EC1V 9BP (1 page) |
3 March 1992 | Registered office changed on 03/03/92 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 February 1992 | Company name changed\certificate issued on 28/02/92 (2 pages) |
28 February 1992 | Company name changed\certificate issued on 28/02/92 (2 pages) |
31 December 1991 | Incorporation (17 pages) |
31 December 1991 | Incorporation (17 pages) |