Company NameWalker Richmond & Carrington Limited
Company StatusDissolved
Company Number02837310
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Flamand
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue St. Nicholas, 18
5580 Eprave
Belgium
Director NameRalph Flamand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Shares
Rue De La Station 38
1410 Waterloo
Belgium
Secretary NameAnthony Flamand
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue St. Nicholas, 18
5580 Eprave
Belgium
Director NamePierrina Nicoli
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1995(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2008)
RoleRetired
Correspondence AddressRue Francis Garnier 15
Reims
51100
France
Director NameMr Ralph Flamand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2013)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressRue Du Beau Site, 46a
Grez-Doiceau
1390
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £0.2Anthony Flamand
100.00%
Ordinary

Financials

Year2014
Turnover£8,320
Gross Profit-£5,052
Net Worth£2,350

Accounts

Latest Accounts18 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 18 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 18 July 2015 (5 pages)
22 December 2015Annual return made up to 19 July 2015
Statement of capital on 2015-12-22
  • GBP 250
(18 pages)
22 December 2015Director's details changed for Anthony Flamand on 18 October 2014 (4 pages)
22 December 2015Annual return made up to 19 July 2015
Statement of capital on 2015-12-22
  • GBP 250
(18 pages)
22 December 2015Director's details changed for Anthony Flamand on 18 October 2014 (4 pages)
22 April 2015Total exemption full accounts made up to 18 July 2014 (6 pages)
22 April 2015Total exemption full accounts made up to 18 July 2014 (6 pages)
6 August 2014Termination of appointment of Anthony Flamand as a secretary on 7 July 2014 (1 page)
6 August 2014Termination of appointment of Anthony Flamand as a secretary on 7 July 2014 (1 page)
6 August 2014Termination of appointment of Anthony Flamand as a secretary on 7 July 2014 (1 page)
6 August 2014Termination of appointment of Anthony Flamand as a secretary on 7 July 2014 (1 page)
6 August 2014Termination of appointment of Anthony Flamand as a secretary on 7 July 2014 (1 page)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250
(3 pages)
6 August 2014Termination of appointment of Anthony Flamand as a secretary on 7 July 2014 (1 page)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250
(3 pages)
14 April 2014Total exemption full accounts made up to 18 July 2013 (6 pages)
14 April 2014Total exemption full accounts made up to 18 July 2013 (6 pages)
25 November 2013Termination of appointment of Ralph Flamand as a director (2 pages)
25 November 2013Termination of appointment of Ralph Flamand as a director (2 pages)
19 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
16 May 2013Total exemption full accounts made up to 18 July 2012 (5 pages)
16 May 2013Total exemption full accounts made up to 18 July 2012 (5 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption full accounts made up to 18 July 2011 (5 pages)
10 April 2012Total exemption full accounts made up to 18 July 2011 (5 pages)
31 January 2012Amended accounts made up to 18 July 2010 (5 pages)
31 January 2012Amended accounts made up to 18 July 2010 (5 pages)
9 January 2012Amended accounts made up to 18 July 2010 (1 page)
9 January 2012Amended accounts made up to 18 July 2010 (1 page)
4 January 2012Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 72 New Bond Street London W1S 1RR on 4 January 2012 (1 page)
26 August 2011Director's details changed for Anthony Flamand on 18 July 2011 (2 pages)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Anthony Flamand on 18 July 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 18 July 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 18 July 2010 (5 pages)
23 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
23 November 2010Memorandum and Articles of Association (12 pages)
23 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
23 November 2010Memorandum and Articles of Association (12 pages)
7 June 2010Total exemption full accounts made up to 18 July 2009 (5 pages)
7 June 2010Total exemption full accounts made up to 18 July 2009 (5 pages)
30 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (10 pages)
30 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (10 pages)
5 April 2009Total exemption full accounts made up to 18 July 2008 (5 pages)
5 April 2009Total exemption full accounts made up to 18 July 2008 (5 pages)
3 November 2008Director appointed ralph flamand (2 pages)
3 November 2008Director appointed ralph flamand (2 pages)
3 November 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 November 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
21 January 2008Total exemption full accounts made up to 18 July 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 18 July 2007 (6 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
13 December 2006Accounts for a dormant company made up to 18 July 2005 (4 pages)
13 December 2006Accounts for a dormant company made up to 18 July 2005 (4 pages)
10 November 2006Accounts for a dormant company made up to 18 July 2006 (5 pages)
10 November 2006Accounts for a dormant company made up to 18 July 2006 (5 pages)
2 November 2006Return made up to 19/07/06; full list of members (6 pages)
2 November 2006Return made up to 19/07/06; full list of members (6 pages)
2 March 2006Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Accounts for a dormant company made up to 18 July 2003 (2 pages)
8 February 2005Accounts for a dormant company made up to 18 July 2003 (2 pages)
6 January 2005Total exemption small company accounts made up to 18 July 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 18 July 2004 (3 pages)
24 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
24 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
25 May 2004Return made up to 19/07/03; full list of members (7 pages)
25 May 2004Return made up to 19/07/03; full list of members (7 pages)
18 May 2003Total exemption full accounts made up to 18 July 2002 (7 pages)
18 May 2003Total exemption full accounts made up to 18 July 2002 (7 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Total exemption full accounts made up to 18 July 2000 (8 pages)
31 December 2001Total exemption full accounts made up to 18 July 2000 (8 pages)
28 October 2001Return made up to 19/07/01; full list of members (6 pages)
28 October 2001Return made up to 19/07/01; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 18 July 2001 (8 pages)
16 October 2001Total exemption full accounts made up to 18 July 2001 (8 pages)
11 January 2001Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Accounts for a small company made up to 15 July 1999 (6 pages)
5 July 2000Accounts for a small company made up to 15 July 1999 (6 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
21 April 1999Full accounts made up to 15 July 1998 (8 pages)
21 April 1999Full accounts made up to 15 July 1998 (8 pages)
20 October 1998Return made up to 19/07/98; full list of members (6 pages)
20 October 1998Return made up to 19/07/98; full list of members (6 pages)
5 August 1998Full accounts made up to 15 July 1997 (7 pages)
5 August 1998Full accounts made up to 15 July 1997 (7 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 15 July 1996 (4 pages)
19 June 1997Accounts for a small company made up to 15 July 1996 (4 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Return made up to 19/07/96; full list of members (6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Return made up to 19/07/96; full list of members (6 pages)
21 August 1996Full accounts made up to 15 July 1995 (4 pages)
21 August 1996Full accounts made up to 15 July 1995 (4 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 July 1996£ nc 21/70000 06/05/96 (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 July 1996Ad 06/05/96--------- £ si 9000@1=9000 £ si [email protected]=250 £ ic 21/9271 (2 pages)
3 July 1996Ad 06/05/96--------- £ si 9000@1=9000 £ si [email protected]=250 £ ic 21/9271 (2 pages)
3 July 1996£ nc 21/70000 06/05/96 (1 page)
7 September 1995Accounts for a dormant company made up to 15 July 1994 (1 page)
7 September 1995Accounts for a dormant company made up to 15 July 1994 (1 page)
7 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1993Incorporation (15 pages)
19 July 1993Incorporation (15 pages)