Company NameWallstead Limited
Company StatusDissolved
Company Number08684665
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs

Directors

Director NameMr Richard Alan Jackson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceWales
Correspondence Address1 Ty Glas Road
Llanishen
Cardiff
CF14 5EB
Wales
Director NameDr Mohammed Husein Nazemi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Ty Glas Road
Llanishen
Cardiff
CF14 5EB
Wales

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 December 2015Liquidators statement of receipts and payments to 11 December 2015 (10 pages)
29 December 2015Liquidators' statement of receipts and payments to 11 December 2015 (10 pages)
29 December 2015Liquidators' statement of receipts and payments to 11 December 2015 (10 pages)
7 January 2015Registered office address changed from 1 Ty Glas Road Llanishen Cardiff CF14 5EB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 1 Ty Glas Road Llanishen Cardiff CF14 5EB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 1 Ty Glas Road Llanishen Cardiff CF14 5EB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 January 2015 (2 pages)
6 January 2015Statement of affairs with form 4.19 (6 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-12
(1 page)
6 January 2015Statement of affairs with form 4.19 (6 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
(54 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
(54 pages)