Thornwood
Essex
CM16 6LJ
Director Name | Mrs Deborah Sontag |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2016(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ |
Secretary Name | Julie Nicola Sontag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highland Road Bishops Stortford Hertfordshire CM23 4AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | viscountinteriors.co.uk |
---|---|
Telephone | 01279 883231 |
Telephone region | Bishops Stortford |
Registered Address | Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
100 at £1 | Mr Andrew Sontag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,373 |
Cash | £44,136 |
Current Liabilities | £119,120 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2018 | Completion of winding up (1 page) |
29 April 2018 | Order of court to wind up (3 pages) |
13 March 2018 | Registered 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 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 January 2017 | Registered 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 2017 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Appointment of Mrs Deborah Sontag as a director on 27 January 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Deborah Sontag as a director on 27 January 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Andrew Sontag on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Andrew Sontag on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Andrew Sontag on 1 June 2015 (2 pages) |
12 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Andrew Sontag on 1 January 2013 (2 pages) |
24 June 2013 | Director's details changed for Andrew Sontag on 1 January 2013 (2 pages) |
24 June 2013 | Director's details changed for Andrew Sontag on 1 January 2013 (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 June 2012 | Registered office address changed from 6 Highland Road, Thorley Street Bishops Stortford Hertfordshire CM23 4AN on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Julie Sontag as a secretary (1 page) |
15 June 2012 | Termination of appointment of Julie Sontag as a secretary (1 page) |
15 June 2012 | Registered office address changed from 6 Highland Road, Thorley Street Bishops Stortford Hertfordshire CM23 4AN on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Andrew Sontag on 26 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Sontag on 26 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 August 2008 | Return made up to 26/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 5 thorley hall stables, church lane, bishop's stortford hertfordshire CM234BE (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 5 thorley hall stables, church lane, bishop's stortford hertfordshire CM234BE (1 page) |
10 October 2007 | Return made up to 26/05/07; full list of members (2 pages) |
10 October 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o berkley townsend hunter house 150 hutton road shenfield (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o berkley townsend hunter house 150 hutton road shenfield (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 August 2004 | Return made up to 26/05/04; full list of members
|
11 August 2004 | Return made up to 26/05/04; full list of members
|
5 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
7 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 June 2001 | Return made up to 26/05/01; full list of members
|
5 June 2001 | Return made up to 26/05/01; full list of members
|
28 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
9 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
9 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Incorporation (15 pages) |
26 May 1999 | Incorporation (15 pages) |