Company NameViscount Facilities Services Limited
Company StatusDissolved
Company Number07501752
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Howard Peter Kirkham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAmerican Samoa
Correspondence AddressBrooks & Co Mid-Day Court 20-24 Brighton Road
Sutton
SM2 5BN
Director NameMrs Margaret Ellen Kirkham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrooks & Co Mid-Day Court 20-24 Brighton Road
Sutton
SM2 5BN

Location

Registered AddressMid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

50 at £1Howard Kirkham
50.00%
Ordinary
50 at £1Margaret Kirkham
50.00%
Ordinary

Financials

Year2014
Net Worth£2,712
Cash£3,139
Current Liabilities£427

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England on 12 March 2013 (1 page)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 January 2011Incorporation (22 pages)
21 January 2011Incorporation (22 pages)