VISTAMOUNT LIMITED

Register to unlock more data on OkredoRegister

VISTAMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02547239

Incorporation date

09/10/1990

Size

Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1990)
dot icon19/12/2017
Final Gazette dissolved following liquidation
dot icon19/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2016
Liquidators' statement of receipts and payments to 2016-10-11
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-10-11
dot icon20/10/2015
Registered office address changed from Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-21
dot icon03/12/2014
Liquidators' statement of receipts and payments to 2014-10-11
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-10-11
dot icon13/12/2012
Liquidators' statement of receipts and payments to 2012-10-11
dot icon29/05/2012
Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-30
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon19/10/2011
Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2011-10-20
dot icon18/10/2011
Statement of affairs with form 4.19
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Resolutions
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon21/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/07/2010
Accounts for a small company made up to 2009-06-30
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/01/2010
Director's details changed for Nigel Edward Robert Brunt on 2009-10-05
dot icon27/01/2010
Secretary's details changed for Warwick Consultancy Services Limited on 2009-10-05
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/06/2009
Accounts for a small company made up to 2008-06-30
dot icon31/03/2009
Return made up to 10/10/08; full list of members
dot icon19/03/2009
Registered office changed on 20/03/2009 from unit 7 cromwell industrial estate 10 river road barking essex IG11 0DG
dot icon29/07/2008
Accounts for a small company made up to 2007-06-30
dot icon05/02/2008
Return made up to 10/10/06; no change of members
dot icon05/02/2008
Return made up to 10/10/07; full list of members
dot icon08/08/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon26/02/2007
New secretary appointed
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Accounts for a small company made up to 2006-02-28
dot icon16/01/2006
Return made up to 10/10/05; full list of members
dot icon27/07/2005
Full accounts made up to 2005-02-28
dot icon13/06/2005
Return made up to 10/10/04; full list of members
dot icon04/07/2004
Full accounts made up to 2004-02-29
dot icon04/07/2004
Registered office changed on 05/07/04 from: woodside north drive hutton brentwood essex CM13 1SH
dot icon24/03/2004
New director appointed
dot icon21/12/2003
Return made up to 10/10/03; full list of members
dot icon04/11/2003
Resolutions
dot icon24/10/2003
Full accounts made up to 2003-02-28
dot icon13/09/2003
Accounts for a small company made up to 2002-02-28
dot icon03/11/2002
Return made up to 10/10/02; full list of members
dot icon07/05/2002
Particulars of mortgage/charge
dot icon18/10/2001
Return made up to 10/10/01; full list of members
dot icon18/10/2001
Return made up to 10/10/00; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-02-28
dot icon21/12/2000
Accounts for a small company made up to 2000-02-29
dot icon14/02/2000
Return made up to 10/10/99; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon27/01/1999
Accounts for a small company made up to 1998-02-28
dot icon29/11/1998
Return made up to 10/10/98; no change of members
dot icon01/01/1998
Accounts for a small company made up to 1997-02-28
dot icon21/11/1996
Return made up to 10/10/96; full list of members
dot icon30/09/1996
Registered office changed on 01/10/96 from: 22 froden brook great burstead billericay essex CM11 2TW
dot icon14/08/1996
Particulars of mortgage/charge
dot icon15/06/1996
Accounts for a small company made up to 1996-02-29
dot icon10/03/1996
New director appointed
dot icon19/02/1996
Accounts for a small company made up to 1995-02-28
dot icon31/10/1995
Return made up to 10/10/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 10/10/94; no change of members
dot icon02/02/1994
Return made up to 10/10/93; full list of members
dot icon12/09/1993
Accounts for a small company made up to 1993-02-28
dot icon14/06/1993
Registered office changed on 15/06/93 from: 69 the avenue hadleigh essex SS7 2DJ
dot icon18/10/1992
Return made up to 10/10/92; no change of members
dot icon02/09/1992
Accounts for a small company made up to 1992-02-28
dot icon02/09/1992
Accounts for a dormant company made up to 1991-02-28
dot icon02/09/1992
Accounting reference date shortened from 31/10 to 28/02
dot icon14/07/1992
Particulars of mortgage/charge
dot icon15/12/1991
Resolutions
dot icon05/11/1991
Return made up to 10/10/91; full list of members
dot icon28/10/1990
Registered office changed on 29/10/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon28/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1990
Ad 23/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon28/10/1990
Resolutions
dot icon09/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
07/02/2007 - Present
104
Brunt, Nigel Edward Robert
Director
09/02/2007 - Present
32
Caccavale, Deborah Michele
Director
19/02/1996 - 09/02/2007
-
PRISMAFLEX INTERNATIONAL SA
Corporate Director
21/10/2003 - 08/02/2007
-

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 VISTAMOUNT LIMITED

VISTAMOUNT LIMITED is an(a) Dissolved company incorporated on 09/10/1990 with the registered office located at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. 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 VISTAMOUNT LIMITED?

toggle

VISTAMOUNT LIMITED is currently Dissolved. It was registered on 09/10/1990 and dissolved on 19/12/2017.

Where is VISTAMOUNT LIMITED located?

toggle

VISTAMOUNT LIMITED is registered at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

What does VISTAMOUNT LIMITED do?

toggle

VISTAMOUNT LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for VISTAMOUNT LIMITED?

toggle

The latest filing was on 19/12/2017: Final Gazette dissolved following liquidation.