Company NameWalter Reginald Limited
Company StatusDissolved
Company Number00408182
CategoryPrivate Limited Company
Incorporation Date10 April 1946(78 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBasheer Ahmed
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 19 November 2002)
RoleSecretary
Correspondence Address23 Osborn Gardens
Mill Hill
London
NW7 1DY
Director NameRaymond Barry Farbey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address6 The Crofts
Upper Halliford
Shepperton
Middlesex
TW17 8SD
Secretary NameBasheer Ahmed
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address23 Osborn Gardens
Mill Hill
London
NW7 1DY
Director NamePeter Philip Jessop
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(50 years after company formation)
Appointment Duration6 years, 7 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Director NameMichael Martin Hugo Gross
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameMollie Isabella Birkby Weiss
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressCasita Lansdowne Road
London
W11 3LS
Director NameMr Walter Hans Weiss
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCasita Lansdowne Road
London
W11 3LS

Location

Registered AddressEdelman House
1238 High Road
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,125

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
28 May 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: 24 bedford row london WC1R 4HA (1 page)
10 December 2001Location of register of members (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 January 1997Return made up to 31/12/96; full list of members (7 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
22 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 February 1996Return made up to 31/12/95; full list of members (7 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
26 July 1988New director appointed (3 pages)