Company NameViscount Ventures Limited
Company StatusDissolved
Company Number02796493
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameAXAM Limited

Business Activity

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

Directors

Director NameJames Eyre McHugo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Secretary NameJames Eyre McHugo
NationalityBritish
StatusClosed
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameJohn Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleStaff Vice President
Correspondence AddressFarlands
Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Director NameAndrew Kent Robertson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Ridings Road Remueba
Auckland
New Zealand
Foreign
Director NameRobert Andrew Kingston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1998)
RoleCompany Director
Correspondence Address8 Cotton Row
London
SW11 3UG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWest One Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressSuite 320 Walmar House
296 Regent Street
London
W1R 5HB

Location

Registered AddressKingsbury House
15-17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
21 June 2000Director resigned (1 page)
15 June 2000Application for striking-off (1 page)
22 October 1998Accounts made up to 30 June 1998 (10 pages)
22 October 1998Accounts made up to 30 June 1997 (10 pages)
14 September 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
17 June 1998Return made up to 05/03/98; no change of members (4 pages)
28 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
23 July 1997Company name changed axam LIMITED\certificate issued on 24/07/97 (2 pages)
12 May 1997Accounts made up to 30 June 1996 (10 pages)
12 May 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Return made up to 05/03/96; no change of members (4 pages)
19 December 1995Registered office changed on 19/12/95 from: suite 324 walmar house 296 regent st london W1R 5HB (1 page)
24 March 1995Return made up to 05/03/95; no change of members (4 pages)
19 March 1993Secretary resigned;new secretary appointed (8 pages)