London
W12 9SS
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Secretary Name | Mr Paul James Bruford |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 07 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 07 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Director and Secretary's Change of Particulars / paul bruford / 19/06/2009 / Middle Name/s was: john, now: james (1 page) |
16 July 2009 | Director and secretary's change of particulars / paul bruford / 19/06/2009 (1 page) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 February 2009 | Appointment Terminated Director charles alexander (1 page) |
5 February 2009 | Appointment terminated director charles alexander (1 page) |
5 February 2009 | Appointment Terminated Secretary charles alexander (1 page) |
5 February 2009 | Appointment terminated secretary charles alexander (1 page) |
9 October 2008 | Director and secretary appointed paul james bruford (2 pages) |
9 October 2008 | Director and secretary appointed paul james bruford (2 pages) |
9 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
9 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
23 November 2007 | Company name changed walldawe LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed walldawe LIMITED\certificate issued on 23/11/07 (2 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 31 corsham street london N1 6DR (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 31 corsham street london N1 6DR (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (17 pages) |
19 June 2007 | Incorporation (17 pages) |