Company NameWallersteiner Familien Trust Reg Limited
Company StatusDissolved
Company Number03019596
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUlrika Wallersteiner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed31 May 1998(3 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 15 August 2017)
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address535 Robin Hood Road
West Vancouver
B. C. V7s 1t4
Foreign
Secretary NameQA Registrars Limited (Corporation)
StatusClosed
Appointed03 November 2004(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 15 August 2017)
Correspondence Address1 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameDr William Kurt Samuel Wallersteiner
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleChartered Engineer
Correspondence Address578 Kildonan Road
West Vancouver
British Colombia
V75 1x5
Secretary NameRebecca Wallersteiner
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21, Viscount Court
1 Pembridge Villas
London
W2
Secretary NameDr William Kurt Samuel Wallersteiner
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2004)
RoleChartered Engineer
Correspondence Address578 Kildonan Road
West Vancouver
British Colombia
V75 1x5
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 100
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 May 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Ulrika Wallersteiner on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Ulrika Wallersteiner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Ulrika Wallersteiner on 1 January 2010 (2 pages)
1 July 2009Return made up to 24/02/09; full list of members (5 pages)
1 July 2009Return made up to 24/02/09; full list of members (5 pages)
3 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 24/02/08; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 February 2009Return made up to 24/02/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 May 2007Return made up to 24/02/07; full list of members (2 pages)
24 May 2007Return made up to 24/02/07; full list of members (2 pages)
17 May 2006Return made up to 24/02/06; full list of members (2 pages)
17 May 2006Return made up to 24/02/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 April 2005Return made up to 24/02/04; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Return made up to 24/02/99; full list of members (5 pages)
4 April 2005Return made up to 24/02/03; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/01; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/00; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/02; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/03; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/04; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/99; full list of members (5 pages)
4 April 2005Return made up to 24/02/00; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/02; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/01; full list of members; amend (5 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
31 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
25 November 2004Return made up to 08/02/98; full list of members; amend (5 pages)
25 November 2004Return made up to 08/02/96; full list of members; amend (5 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned;director resigned (2 pages)
25 November 2004Return made up to 08/02/97; full list of members; amend (5 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2004Return made up to 08/02/96; full list of members; amend (5 pages)
25 November 2004Return made up to 08/02/97; full list of members; amend (5 pages)
25 November 2004Return made up to 08/02/98; full list of members; amend (5 pages)
25 November 2004Secretary resigned;director resigned (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 July 2004Registered office changed on 07/07/04 from: international house 31 church road hendon london NW4 4EB (1 page)
7 July 2004Registered office changed on 07/07/04 from: international house 31 church road hendon london NW4 4EB (1 page)
30 March 2004Return made up to 24/02/04; full list of members (7 pages)
30 March 2004Return made up to 24/02/04; full list of members (7 pages)
19 March 2003Return made up to 24/02/03; full list of members (7 pages)
19 March 2003Return made up to 24/02/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 April 2002Return made up to 24/02/02; full list of members (6 pages)
3 April 2002Return made up to 24/02/02; full list of members (6 pages)
24 April 2001Return made up to 24/02/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 April 2001Return made up to 24/02/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
10 April 1999Return made up to 08/02/99; full list of members (6 pages)
10 April 1999Return made up to 08/02/99; full list of members (6 pages)
9 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
9 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 08/02/98; full list of members (6 pages)
2 September 1998Return made up to 08/02/98; full list of members (6 pages)
2 September 1998New director appointed (2 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
26 June 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 June 1998Registered office changed on 26/06/98 from: flat 21 viscount court 1 pembroke villas london W2 (1 page)
26 June 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 June 1998Registered office changed on 26/06/98 from: flat 21 viscount court 1 pembroke villas london W2 (1 page)
29 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
20 November 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
22 February 1996Return made up to 08/02/96; full list of members (6 pages)
22 February 1996Return made up to 08/02/96; full list of members (6 pages)