London
SW7 4AG
Director Name | Lewis Richard Stoakes |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Willowmere Farm Mapleton Road Four Elms Edenbridge Kent TN8 6PN |
Director Name | Elizabeth Ann Stoakes |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Secretary Name | James Leslie Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | Francis Duncan Revel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 120 Northwood Avenue Purley Surrey CR8 2EQ |
Director Name | Francis Duncan Revel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 120 Northwood Avenue Purley Surrey CR8 2EQ |
Director Name | Martin Edward Day |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY |
Director Name | Stephen James Maguire |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(29 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY |
Secretary Name | Mrs Evelyn Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 August 2012) |
Role | Company Director |
Correspondence Address | 1, Banstead Rd Purley Surrey CR8 3EB |
Website | www.structura-uk.com/kalwall/ |
---|---|
Telephone | 01233 501504 |
Telephone region | Ashford (Kent) |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
37.5k at £1 | Astralite LTD 75.00% Ordinary A |
---|---|
12.5k at £1 | Astralite LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,653 |
Cash | £5,126 |
Current Liabilities | £27,349 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 1997 | Delivered on: 1 May 1997 Satisfied on: 15 January 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the commissioners of h m customs & excise for £8,000. Particulars: The sum of £8,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 18332641. Fully Satisfied |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 October 2017 (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Statement of capital on 12 September 2017
|
12 September 2017 | Solvency Statement dated 29/08/17 (1 page) |
12 September 2017 | Statement by Directors (1 page) |
12 September 2017 | Statement of capital on 12 September 2017
|
12 September 2017 | Statement by Directors (1 page) |
12 September 2017 | Solvency Statement dated 29/08/17 (1 page) |
12 September 2017 | Resolutions
|
17 July 2017 | Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
8 April 2014 | Termination of appointment of Stephen Maguire as a director (1 page) |
8 April 2014 | Termination of appointment of Stephen Maguire as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 April 2013 | Termination of appointment of Martin Day as a director (1 page) |
2 April 2013 | Termination of appointment of Martin Day as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 November 2012 | Registered office address changed from 1, Banstead Rd, Purley, Surrey CR8 3EB on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 1, Banstead Rd, Purley, Surrey CR8 3EB on 13 November 2012 (1 page) |
22 August 2012 | Termination of appointment of Evelyn Porter as a secretary (1 page) |
22 August 2012 | Termination of appointment of Evelyn Porter as a secretary (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Elizabeth Ann Stoakes on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Elizabeth Ann Stoakes on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Martin Edward Day on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Martin Edward Day on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Timothy Stoakes on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Timothy Stoakes on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Evelyn Porter on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Evelyn Porter on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Stephen James Maguire on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen James Maguire on 13 October 2009 (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1998 | 391 rem/aud (1 page) |
14 April 1998 | 391 rem/aud (1 page) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
28 August 1996 | Ad 14/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
28 August 1996 | Ad 14/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
30 July 1996 | £ nc 1000/50000 18/06/96 (1 page) |
30 July 1996 | £ nc 1000/50000 18/06/96 (1 page) |
23 July 1996 | Company name changed astrawall LIMITED\certificate issued on 24/07/96 (3 pages) |
23 July 1996 | Company name changed astrawall LIMITED\certificate issued on 24/07/96 (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1968 | Incorporation (15 pages) |
3 May 1968 | Incorporation (15 pages) |