Company NameWalbaum Brothers & Co. Limited
DirectorChandravadan Manilal Shah
Company StatusDissolved
Company Number00273171
CategoryPrivate Limited Company
Incorporation Date18 February 1933(91 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chandravadan Manilal Shah
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Orchard Court
Portman Square
London
W1H 9PD
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusCurrent
Appointed11 April 1996(63 years, 2 months after company formation)
Appointment Duration28 years
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(58 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 1996)
RoleFinancial Consultant
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Director NameMr Alexander Wilfred Strickland More
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(58 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressFinches Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameVasantlal Dullabhbhai Mistry
NationalityBritish
StatusResigned
Appointed04 October 1991(58 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address20 Booth Road
London
NW9 5JR

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 March 1999Dissolved (1 page)
18 December 1998Return of final meeting in a members' voluntary winding up (2 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Appointment of a voluntary liquidator (1 page)
9 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 1997Registered office changed on 02/09/97 from: 49 queen's gardens london W2 3AA (1 page)
1 September 1997Declaration of solvency (3 pages)
19 August 1997Accounts for a small company made up to 30 June 1997 (10 pages)
11 February 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
14 October 1996Return made up to 04/10/96; full list of members (6 pages)
20 September 1996Director resigned (1 page)
29 May 1996£ nc 35000/1000000 08/05/96 (1 page)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1996Ad 08/05/96--------- £ si 22500@1=22500 £ ic 27500/50000 (2 pages)
29 May 1996Conve 08/05/96 (1 page)
29 May 1996Particulars of contract relating to shares (4 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New secretary appointed (2 pages)
2 January 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
21 November 1995Registered office changed on 21/11/95 from: 31 lancaster gate london W2 3LP (1 page)
17 October 1995Return made up to 04/10/95; no change of members (6 pages)