Company NameWall Securities Limited
Company StatusDissolved
Company Number00847561
CategoryPrivate Limited Company
Incorporation Date4 May 1965(59 years ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameCarol Ann Samuelson
NationalityBritish
StatusClosed
Appointed18 August 1992(27 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressThe Manor House 2 Totteridge Common
London
N20 8NL
Secretary NameJulian Thomas Wylie Samuelson
NationalityBritish
StatusClosed
Appointed18 August 1992(27 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoy Court
Headcorn
Ashford
Kent
TN27 9LA
Secretary NameMr Simon Berthold Wylie Samuelson
NationalityBritish
StatusClosed
Appointed18 August 1992(27 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberdene Loudwater Drive
Loudwater
Rickmansworth
Herts
WD3 4HJ
Secretary NameWilliam Gideon Wylie Samuelson
NationalityBritish
StatusClosed
Appointed18 August 1992(27 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressThe Manor House 2 Totteridge Common
London
N20 8NL
Director NameMr Neville Anthony Wylie Samuelson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(28 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressThe Manor House 2 Totteridge Common
London
N20 8NL
Secretary NameTerri Christine Beard
NationalityBritish
StatusResigned
Appointed18 August 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressThe Manor House 2 Totteridge Common
London
N20 8NL
Secretary NameMavourneen Fatima Kennedy Samuelson
NationalityBritish
StatusResigned
Appointed18 August 1992(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressThe Manor House 2 Totteridge Common
London
N20 8NL

Location

Registered Address63 Wood Street
Barnet
Herts
EN5 4BT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£22,752
Gross Profit£8,528
Net Worth-£12,576
Cash£23,290
Current Liabilities£35,866

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
15 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 August 2005Return made up to 08/08/05; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
10 September 2004Return made up to 08/08/04; full list of members (8 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 October 2003Return made up to 08/08/03; full list of members (8 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
8 October 2002Return made up to 08/08/02; full list of members (8 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 October 2001Return made up to 08/08/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 May 2000 (9 pages)
12 October 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2000Full accounts made up to 31 May 1999 (9 pages)
21 October 1999Return made up to 08/08/99; no change of members (7 pages)
17 March 1999Full accounts made up to 31 May 1998 (11 pages)
15 September 1998Return made up to 08/08/98; no change of members (7 pages)
16 January 1998Auditor's resignation (1 page)
20 November 1997Full accounts made up to 31 May 1997 (8 pages)
14 August 1997Return made up to 08/08/97; full list of members (9 pages)
24 September 1996Return made up to 08/08/96; no change of members (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
27 September 1995Return made up to 08/08/95; no change of members (8 pages)
3 March 1995Full accounts made up to 31 May 1994 (7 pages)