Company NameWalker Sons & Co. (UK) Limited
Company StatusDissolved
Company Number00032076
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDir Hevafonsekage Gamini Fonseka
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySri Lankan
StatusClosed
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 10 May 2005)
RoleChartered Accountant
Correspondence Address18 St Michael's Road
Colombo 3
Foreign
Director NameLakshman Jayaraj Kumar Hettiaratchi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySri Lankan
StatusClosed
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address28/3 De Fonseka Place
Colombo 5
Sri Lanka
Director NamePundarika Bhadrajit Perera
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 10 May 2005)
RoleShipbroker
Correspondence Address83c Tolworth Road
Surbiton
Surrey
KT6 7TA
Director NameHennedige Ajantha Kapila Soysa
Date of BirthJune 1951 (Born 72 years ago)
NationalitySri Lankan
StatusClosed
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address8 De Fonseka Place
Colombo 5
Foreign
Secretary NameHevafonsekage Gamini Fonseka
NationalityBritish
StatusClosed
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address83c Tolworth Road
Surbiton
Surrey
KT6 7TA
Secretary NameHemani Devika Mandri Pathirana
NationalityBritish
StatusResigned
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence Address5 Fairfax Mansions
Finchley Road Swiss Cottage
London
NW3 6JY

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,047
Current Liabilities£27,670

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
20 July 2004Return made up to 26/02/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 August 2003Return made up to 26/02/03; full list of members (8 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 February 2001Return made up to 26/02/01; full list of members (7 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 April 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)