Company NameWalbrook Limited
Company StatusDissolved
Company Number00974767
CategoryPrivate Limited Company
Incorporation Date16 March 1970(54 years ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)
Previous NamesG.K.Bureau Organisation Limited and Speed 6295 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCarole Striker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(33 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 03 December 2013)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence Address7 Warren Mews
London
W1T 6AS
Secretary NameMr Anthony Jackson
NationalityBritish
StatusClosed
Appointed08 January 2004(33 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Barb Mews
London
W6 7PA
Director NameMrs Joan Striker
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration13 years (resigned 08 January 2004)
RoleEmployment Agent
Correspondence Address4 Chartwell House
12 Ladbroke Terrace
London
W11 3PG
Director NameMr Morris Striker
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address85 Carlton Hill
London
NW8 0EP
Secretary NameMrs Joan Striker
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address85 Carlton Hill
London
NW8 0EP
Secretary NameCarole Striker
NationalityBritish
StatusResigned
Appointed30 June 1996(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lombardy Place
London
W2 4AU

Location

Registered Address1b Barb Mews
London
W6 7PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

11.2k at £0.1Gko Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts13 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 January

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
12 October 2012Total exemption small company accounts made up to 13 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 13 January 2012 (4 pages)
11 October 2012Previous accounting period shortened from 30 April 2012 to 13 January 2012 (1 page)
11 October 2012Previous accounting period shortened from 30 April 2012 to 13 January 2012 (1 page)
18 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,124
(4 pages)
16 January 2012Secretary's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,124
(4 pages)
16 January 2012Secretary's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
16 January 2012Secretary's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Registered office address changed from 7 Warren Mews London W1T 6AS on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 7 Warren Mews London W1T 6AS on 15 April 2011 (1 page)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2010Director's details changed for Carole Striker on 13 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Carole Striker on 13 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 April 2008Accounts made up to 30 April 2007 (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 May 2007Company name changed speed 6295 LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed speed 6295 LIMITED\certificate issued on 17/05/07 (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 December 2006Registered office changed on 29/12/06 from: 66 red lion street london WC1R 4NA (1 page)
29 December 2006Registered office changed on 29/12/06 from: 66 red lion street london WC1R 4NA (1 page)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
25 January 2004Director resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2002Full accounts made up to 30 April 2001 (10 pages)
12 February 2002Full accounts made up to 30 April 2001 (10 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 31 theobalds road london WC1X 8SP (1 page)
9 February 2000Registered office changed on 09/02/00 from: 31 theobalds road london WC1X 8SP (1 page)
13 January 2000Full accounts made up to 30 April 1999 (11 pages)
13 January 2000Full accounts made up to 30 April 1999 (11 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 February 1998Return made up to 31/12/97; full list of members (7 pages)
13 February 1998Return made up to 31/12/97; full list of members (7 pages)
6 January 1998Full accounts made up to 30 April 1997 (11 pages)
6 January 1998Full accounts made up to 30 April 1997 (11 pages)
18 September 1997Memorandum and Articles of Association (8 pages)
18 September 1997Memorandum and Articles of Association (8 pages)
21 March 1997Full accounts made up to 30 April 1996 (11 pages)
21 March 1997Full accounts made up to 30 April 1996 (11 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
9 January 1996Full accounts made up to 30 April 1995 (10 pages)
9 January 1996Full accounts made up to 30 April 1995 (10 pages)