Viaduct Portfolio Management Limited
Private Limited Company
Viaduct Portfolio Management Limited
20 Carlton House Terrace
London
SW1Y 5AN
Company Name | Viaduct Portfolio Management Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 00987688 |
---|
Incorporation Date | 24 August 1970 |
---|
Dissolution Date | 19 January 2016 (active for 45 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | ACIS International Appointments Limited |
---|
Current Directors | 4 |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Financial Intermediation Not Elsewhere Classified |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 16 May 2015 (8 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 20 Carlton House Terrace London SW1Y 5AN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Cities of London and Westminster |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 16 May 2015 (8 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2003 (6523) | Other financial intermediation |
---|
SIC 2007 (64999) | Financial intermediation not elsewhere classified |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2003 (6602) | Pension funding |
---|
SIC 2007 (65300) | Pension funding |
---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 January 2016 | Director's details changed for Mr Douglas Smailes on 1 January 2016 | 2 pages |
---|
8 January 2016 | Director's details changed for Mr Douglas Smailes on 1 January 2016 | 2 pages |
---|
7 January 2016 | Director's details changed for Mr John Michael Mills on 1 January 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—