About

Registered Number: 03777968
Date of Incorporation: 26/05/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (6 years and 2 months ago)
Registered Address: Unit 4 Woodside Industrial Estate, Thornwood, Essex, CM16 6LJ,

 

Viscount Interiors Ltd was founded on 26 May 1999 and has its registered office in Essex, it has a status of "Dissolved". The organisation has 2 directors listed as Sontag, Deborah, Sontag, Julie Nicola in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONTAG, Deborah 27 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SONTAG, Julie Nicola 26 May 1999 26 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
L64.07 - Release of Official Receiver 23 October 2018
COCOMP - Order to wind up 29 April 2018
AD01 - Change of registered office address 13 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 17 January 2017
DISS40 - Notice of striking-off action discontinued 27 August 2016
AR01 - Annual Return 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 29 March 2008
287 - Change in situation or address of Registered Office 22 November 2007
363a - Annual Return 10 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 31 May 2002
RESOLUTIONS - N/A 13 March 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 28 February 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 27 May 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.