VISCOUNT INTERNATIONAL TRADING LIMITED

Register to unlock more data on OkredoRegister

VISCOUNT INTERNATIONAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674657

Incorporation date

30/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 1 Knightrider Court, London EC4V 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1991)
dot icon11/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2021
First Gazette notice for voluntary strike-off
dot icon18/07/2021
Application to strike the company off the register
dot icon28/02/2016
Miscellaneous
dot icon19/12/2013
Registered office address changed from , 6th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 2013-12-20
dot icon21/02/2012
Total exemption full accounts made up to 2010-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2009-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2008-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2005-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2003-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2002-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2012
Total exemption full accounts made up to 2000-12-31
dot icon21/02/2012
Total exemption full accounts made up to 1999-12-31
dot icon16/02/2012
Annual return made up to 2002-12-31 with full list of shareholders
dot icon10/03/2011
Registered office address changed from , C/O Lindsey Oliver, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD on 2011-03-11
dot icon02/03/2011
Secretary's details changed for Julia Vantcheva on 2009-10-01
dot icon02/03/2011
Appointment of Mr Alan Ronald Oliver Cable as a director
dot icon02/03/2011
Termination of appointment of Jonathan Clegg as a director
dot icon02/03/2011
Termination of appointment of Peter Yantchev as a director
dot icon01/03/2011
Certificate of change of name
dot icon01/03/2011
Change of name notice
dot icon28/02/2011
Restoration by order of the court
dot icon08/10/2007
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2007
First Gazette notice for compulsory strike-off
dot icon08/02/2003
Return made up to 31/12/00; full list of members
dot icon07/08/2002
Return made up to 31/12/01; full list of members
dot icon20/01/2000
Full accounts made up to 1998-12-31
dot icon20/01/2000
Full accounts made up to 1997-12-31
dot icon20/01/2000
Full accounts made up to 1996-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Return made up to 31/12/98; full list of members
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
New secretary appointed
dot icon10/02/1998
Return made up to 31/12/97; full list of members
dot icon04/06/1996
Certificate of change of name
dot icon22/05/1996
Restoration by order of the court
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Full accounts made up to 1994-12-31
dot icon22/05/1996
Full accounts made up to 1993-12-31
dot icon22/05/1996
Full accounts made up to 1992-12-31
dot icon22/05/1996
Return made up to 31/12/95; no change of members
dot icon22/05/1996
Return made up to 31/12/94; full list of members
dot icon22/05/1996
Return made up to 31/12/93; no change of members
dot icon22/05/1996
Return made up to 31/12/92; full list of members
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
Registered office changed on 23/05/96 from: c/o n hammond, 21 martlesham, welwyn garden city, herts AL7 2QF
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon18/10/1993
Final Gazette dissolved via compulsory strike-off
dot icon28/06/1993
First Gazette notice for compulsory strike-off
dot icon02/03/1992
Registered office changed on 03/03/92 from: classic house 174-180 old street london EC1V 9BP
dot icon27/02/1992
Certificate of change of name
dot icon27/02/1992
Certificate of change of name
dot icon30/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cable, Alan Ronald Oliver
Director
03/08/2010 - Present
144
Clegg, Jonathan Oliver Marshall
Director
01/10/1995 - 10/11/2006
6
Hammond, Norman George
Director
10/03/1992 - 01/10/1995
-
Yantchev, Peter Viktorovich
Director
10/03/1992 - 31/05/2006
-
MBC NOMINEES LIMITED
Nominee Director
31/12/1991 - 10/03/1992
1422

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISCOUNT INTERNATIONAL TRADING LIMITED

VISCOUNT INTERNATIONAL TRADING LIMITED is an(a) Dissolved company incorporated on 30/12/1991 with the registered office located at 4th Floor, 1 Knightrider Court, London EC4V 5BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VISCOUNT INTERNATIONAL TRADING LIMITED?

toggle

VISCOUNT INTERNATIONAL TRADING LIMITED is currently Dissolved. It was registered on 30/12/1991 and dissolved on 11/10/2021.

Where is VISCOUNT INTERNATIONAL TRADING LIMITED located?

toggle

VISCOUNT INTERNATIONAL TRADING LIMITED is registered at 4th Floor, 1 Knightrider Court, London EC4V 5BJ.

What does VISCOUNT INTERNATIONAL TRADING LIMITED do?

toggle

VISCOUNT INTERNATIONAL TRADING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VISCOUNT INTERNATIONAL TRADING LIMITED?

toggle

The latest filing was on 11/10/2021: Final Gazette dissolved via voluntary strike-off.