Active - Proposal to Strike off
Company Information for VISCOUNT INTERNATIONAL TRADING LIMITED
4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VISCOUNT INTERNATIONAL TRADING LIMITED | ||
Legal Registered Office | ||
4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 02674657 | |
---|---|---|
Company ID Number | 02674657 | |
Date formed | 1991-12-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 31/12/2002 | |
Return next due | 28/01/2004 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-07 09:33:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YULIA YANCHEVA |
||
ALAN RONALD OLIVER CABLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN OLIVER MARSHALL CLEGG |
Director | ||
PETER VIKTOROVICH YANTCHEV |
Director | ||
NORMAN GEORGE HAMMOND |
Company Secretary | ||
NORMAN GEORGE HAMMOND |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UVITE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD | Director | 2017-05-02 | CURRENT | 2011-09-27 | Active | |
DRAGON MARKETING LTD. | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
INVENTUS TRAVEL (UK) LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
APOLLO CAPITAL VENTURES LIMITED | Director | 2015-10-09 | CURRENT | 2011-09-16 | Active | |
FROZEN FOODS S.A. LTD | Director | 2015-02-10 | CURRENT | 2013-04-23 | Dissolved 2016-05-24 | |
VICTORY OAK LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
FIBER TELECOM HOLDING PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
TEC TELECOM PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
HYDE ENERGY (UK) LTD. | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
KMS TECHNIC INTERNATIONAL LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
PRIME MANAGERS LIMITED | Director | 2011-03-16 | CURRENT | 2004-11-04 | Dissolved 2016-03-22 | |
KEY TRUSTEES LIMITED | Director | 2011-03-16 | CURRENT | 2004-04-28 | Dissolved 2016-03-22 | |
CORNHILL SERVICES LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
CORNHILL DIRECTORS LIMITED | Director | 2006-03-06 | CURRENT | 1999-01-28 | Active | |
CORNHILL SHAREHOLDERS LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
APOLLO INTERNATIONAL TRADING (LONDON) LIMITED | Director | 2001-03-27 | CURRENT | 2001-03-27 | Active - Proposal to Strike off | |
ILS FIDUCIARIES (UK) LIMITED | Director | 1997-05-01 | CURRENT | 1987-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MISC | Variation order | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, 6TH FLOOR 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
AA | 31/12/05 TOTAL EXEMPTION FULL | |
AA | 31/12/03 TOTAL EXEMPTION FULL | |
AA | 31/12/04 TOTAL EXEMPTION FULL | |
AA | 31/12/02 TOTAL EXEMPTION FULL | |
AA | 31/12/01 TOTAL EXEMPTION FULL | |
AA | 31/12/00 TOTAL EXEMPTION FULL | |
AA | 31/12/99 TOTAL EXEMPTION FULL | |
AR01 | 31/12/02 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O LINDSEY OLIVER 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, C/O LINDSEY OLIVER, 2ND FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA VANTCHEVA on 2009-10-01 | |
AP01 | DIRECTOR APPOINTED MR ALAN RONALD OLIVER CABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER YANTCHEV | |
RES15 | CHANGE OF NAME 20/09/2010 | |
CERTNM | Company name changed viscount trading international LIMITED\certificate issued on 02/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/02/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VISCOUNT INTERNATIONAL TRADING L IMITED CERTIFICATE ISSUED ON 04/06/96 | |
363a | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AC92 | ORDER OF COURT - RESTORATION 23/05/96 | |
363a | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: C/O N HAMMOND 21 MARTLESHAM WELWYN GARDEN CITY HERTS AL7 2QF | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: C/O N HAMMOND, 21 MARTLESHAM, WELWYN GARDEN CITY, HERTS AL7 2QF | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 03/03/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
CERTNM | COMPANY NAME CHANGED SPEED 2331 LIMITED CERTIFICATE ISSUED ON 02/03/92 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/92 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-06-26 |
Proposal to Strike Off | 1993-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as VISCOUNT INTERNATIONAL TRADING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VISCOUNT INTERNATIONAL TRADING LIMITED | Event Date | 2007-06-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VISCOUNT INTERNATIONAL TRADING LIMITED | Event Date | 1993-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |