Company NameWallace Price Properties Limited
Company StatusDissolved
Company Number08533734
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wesley John Price
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleProperty Development Director
Country of ResidenceUnited Kingdom
Correspondence Address37 County Place
Chelmsford
Essex
CM2 0RF
Director NameMr Nasir Maujood Haque
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Poole Close
Ruislip
Middlesex
HA4 7EW
Director NameMr Kevin Michael Wallace
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address32 Deane Way
Ruislip
Middlesex
HA4 8SX

Location

Registered Address37 County Place
Chelmsford
Essex
CM2 0RF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of Kevin Michael Wallace as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Kevin Michael Wallace as a director on 29 April 2016 (1 page)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(5 pages)
7 August 2014Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA to C/O W J Price 37 County Place Chelmsford Essex CM2 0RF on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA to C/O W J Price 37 County Place Chelmsford Essex CM2 0RF on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA to C/O W J Price 37 County Place Chelmsford Essex CM2 0RF on 7 August 2014 (1 page)
4 June 2014Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA England on 4 June 2014 (1 page)
4 June 2014Termination of appointment of Nasir Haque as a director (1 page)
4 June 2014Registered office address changed from 55 Eton Bank Court Tangier Lane Eton Windsor Berkshire SL4 6BB United Kingdom on 4 June 2014 (1 page)
4 June 2014Termination of appointment of Nasir Haque as a director (1 page)
4 June 2014Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 55 Eton Bank Court Tangier Lane Eton Windsor Berkshire SL4 6BB United Kingdom on 4 June 2014 (1 page)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15
(5 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15
(5 pages)
4 June 2014Registered office address changed from C/O W. J Price 24 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 55 Eton Bank Court Tangier Lane Eton Windsor Berkshire SL4 6BB United Kingdom on 4 June 2014 (1 page)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)