Company NameWalbrook (Home And Foreign) Limited
Company StatusDissolved
Company Number02269745
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDamian Joseph Boyle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 28 May 2002)
RoleChartered Accountant
Correspondence Address14 Weymouth Avenue
London
W5 4SA
Secretary NameGraham Francis Oxenham
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address15 Masters Lodge
Johnson Street
London
E1 0BE
Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 28 May 2002)
RoleInsurance Underwriter
Correspondence AddressFlat 4 Dunbar Wharf
Narrow Street
London
E14 8BB

Location

Registered Address18 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 June 1999Return made up to 20/11/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 December 1996Return made up to 23/11/96; no change of members (4 pages)
27 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)