Company NameViscount Consultancy Services Limited
Company StatusDissolved
Company Number03498715
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(2 years after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2006)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameAldenham Services Limited (Corporation)
StatusClosed
Appointed28 April 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 18 July 2006)
Correspondence Address1st Floor 2 Mill Street
Mayfair
London
W1S 2AT
Director NameAV Directors Limited (Corporation)
StatusClosed
Appointed28 April 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 18 July 2006)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Director NameMark Andrew Fowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 February 2000)
RoleCompany Secretarial Assistant
Correspondence Address39 Portland Crescent
Greenford
Middlesex
UB6 9EX
Director NameJohn Frederick Tyrer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2003)
RoleConsultant
Correspondence AddressCopper Beeches
Vicarage Road
Douglas
Isle Of Man
IM4 2QP
Director NameJohn Gary Tyrer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2003)
RoleCorporate Consultant
Correspondence AddressCopper Beeches
Vicarage Road
Douglas
Isle Of Man
IM4 2QP
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1999)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,745
Cash£1,213
Current Liabilities£5,003

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
23 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 February 2005Return made up to 26/01/05; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
25 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 March 2003Ad 25/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2003Return made up to 26/01/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 March 2002Secretary's particulars changed (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Return made up to 26/01/02; full list of members (5 pages)
31 October 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
31 January 2001Return made up to 26/01/01; full list of members (5 pages)
26 June 2000Full accounts made up to 30 June 1999 (12 pages)
28 March 2000Director's particulars changed (1 page)
27 March 2000Return made up to 26/01/00; full list of members (8 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (1 page)
13 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
16 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
12 April 1999Return made up to 26/01/99; full list of members (9 pages)
26 January 1998Incorporation (20 pages)