Company NameViscount Interiors Limited
Company StatusDissolved
Company Number03777968
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 10 months ago)
Dissolution Date23 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Sontag
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleDirector-Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Woodside Industrial Estate
Thornwood
Essex
CM16 6LJ
Director NameMrs Deborah Sontag
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Woodside Industrial Estate
Thornwood
Essex
CM16 6LJ
Secretary NameJulie Nicola Sontag
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Highland Road
Bishops Stortford
Hertfordshire
CM23 4AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteviscountinteriors.co.uk
Telephone01279 883231
Telephone regionBishops Stortford

Location

Registered AddressUnit 4 Woodside Industrial Estate
Thornwood
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

100 at £1Mr Andrew Sontag
100.00%
Ordinary

Financials

Year2014
Net Worth£27,373
Cash£44,136
Current Liabilities£119,120

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Completion of winding up (1 page)
29 April 2018Order of court to wind up (3 pages)
13 March 2018Registered office address changed from Building H - Suite 5& 6 Woodside, Dunmow Road Birchanger Bishop's Stortford CM23 5RG England to Unit 4 Woodside Industrial Estate Thornwood Essex CM166LJ on 13 March 2018 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Registered office address changed from Unit G26 Allen House Business Centre the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Building H - Suite 5& 6 Woodside, Dunmow Road Birchanger Bishop's Stortford CM23 5RG on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Unit G26 Allen House Business Centre the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Building H - Suite 5& 6 Woodside, Dunmow Road Birchanger Bishop's Stortford CM23 5RG on 17 January 2017 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Appointment of Mrs Deborah Sontag as a director on 27 January 2016 (2 pages)
23 June 2016Appointment of Mrs Deborah Sontag as a director on 27 January 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Andrew Sontag on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Andrew Sontag on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Andrew Sontag on 1 June 2015 (2 pages)
12 May 2015Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL to Unit G26 Allen House Business Centre the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL to Unit G26 Allen House Business Centre the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 12 May 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Director's details changed for Andrew Sontag on 1 January 2013 (2 pages)
24 June 2013Director's details changed for Andrew Sontag on 1 January 2013 (2 pages)
24 June 2013Director's details changed for Andrew Sontag on 1 January 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Registered office address changed from 6 Highland Road, Thorley Street Bishops Stortford Hertfordshire CM23 4AN on 15 June 2012 (1 page)
15 June 2012Termination of appointment of Julie Sontag as a secretary (1 page)
15 June 2012Termination of appointment of Julie Sontag as a secretary (1 page)
15 June 2012Registered office address changed from 6 Highland Road, Thorley Street Bishops Stortford Hertfordshire CM23 4AN on 15 June 2012 (1 page)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Andrew Sontag on 26 May 2010 (2 pages)
11 August 2010Director's details changed for Andrew Sontag on 26 May 2010 (2 pages)
11 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Return made up to 26/05/09; full list of members (3 pages)
7 July 2009Return made up to 26/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 August 2008Return made up to 26/05/08; full list of members (3 pages)
1 August 2008Return made up to 26/05/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
22 November 2007Registered office changed on 22/11/07 from: 5 thorley hall stables, church lane, bishop's stortford hertfordshire CM234BE (1 page)
22 November 2007Registered office changed on 22/11/07 from: 5 thorley hall stables, church lane, bishop's stortford hertfordshire CM234BE (1 page)
10 October 2007Return made up to 26/05/07; full list of members (2 pages)
10 October 2007Return made up to 26/05/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o berkley townsend hunter house 150 hutton road shenfield (1 page)
26 June 2007Registered office changed on 26/06/07 from: c/o berkley townsend hunter house 150 hutton road shenfield (1 page)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 July 2006Return made up to 26/05/06; full list of members (6 pages)
4 July 2006Return made up to 26/05/06; full list of members (6 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 August 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
5 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
2 June 2003Return made up to 26/05/03; full list of members (6 pages)
2 June 2003Return made up to 26/05/03; full list of members (6 pages)
7 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 May 2002Return made up to 26/05/02; full list of members (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 26/05/00; full list of members (6 pages)
9 August 2000Return made up to 26/05/00; full list of members (6 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
26 May 1999Incorporation (15 pages)
26 May 1999Incorporation (15 pages)