Company NameLondon Wall Factors Limited
Company StatusDissolved
Company Number01290786
CategoryPrivate Limited Company
Incorporation Date15 December 1976(47 years, 4 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameGordon Laurence Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years after company formation)
Appointment Duration13 years, 6 months (closed 19 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Secretary NameSandra Frances Lewis
NationalityBritish
StatusClosed
Appointed18 December 1999(23 years after company formation)
Appointment Duration5 years, 7 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressFlat 2 Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Secretary NameSusan Margaret Page
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 December 1999)
RoleCompany Director
Correspondence AddressRussetings Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NR

Location

Registered AddressFlat 2 Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,991
Cash£9
Current Liabilities£120,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
22 January 2004Return made up to 31/12/03; no change of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 September 2000 (2 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Secretary resigned (1 page)
28 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (2 pages)
3 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Registered office changed on 08/01/98 from: 2 avon street evesham worcestershire WR11 4JA (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)