Company NameViscount Holdings Limited
Company StatusDissolved
Company Number03216138
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NamesSachem Corporate Finance Nominees Limited and Viscount Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Eyre McHugo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameThe Viscount David Francis Dudley Knollys
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2000)
RoleCompany Director
Correspondence AddressThe Bailiths House Rural Cottages
Surlingham Road Bramerton
Norwich
NR14 7DN
Secretary NameAndrew Kent Robertson
NationalityNew Zealander
StatusClosed
Appointed30 June 1997(1 year after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2000)
RoleCompany Director
Correspondence Address17 Ridings Road Remueba
Auckland
New Zealand
Foreign
Director NameDr Niccolo Caderni
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Reach House
8 Chelsea Embankment
London
SW3 4LE
Director NameMr Stephen John Foale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 Accounts24 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
5 January 2000Return made up to 25/06/99; full list of members (5 pages)
2 October 1998Return made up to 25/06/98; no change of members (4 pages)
24 August 1998Registered office changed on 24/08/98 from: 6 st johns lane london EC1M 4BH (1 page)
9 June 1998Full accounts made up to 24 December 1997 (8 pages)
15 October 1997New director appointed (2 pages)
29 September 1997Return made up to 25/06/97; full list of members (6 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
7 August 1997Company name changed viscount securities LIMITED\certificate issued on 08/08/97 (3 pages)
27 July 1997Secretary resigned;director resigned (1 page)
24 February 1997Company name changed sachem corporate finance nominee s LIMITED\certificate issued on 25/02/97 (2 pages)
21 December 1996Accounting reference date extended from 30/06/97 to 24/12/97 (1 page)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Incorporation (20 pages)