Company NameWallaby Consultants Ltd
Company StatusDissolved
Company Number03054320
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameGraeme Del Farero
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 1995(3 days after company formation)
Appointment Duration2 years, 1 month (closed 10 June 1997)
RoleAccountant
Correspondence Address57b Upham Park Road
Chiswick
London
W4 1PQ
Secretary NameMatthew Parker
NationalitySouth African
StatusClosed
Appointed12 May 1995(3 days after company formation)
Appointment Duration2 years, 1 month (closed 10 June 1997)
RoleAccountant
Correspondence Address57b Upham Park Road
Chiswick
London
W4 1PQ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address4a Colbeck Mews
South Kensington
London
SW7 4LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
6 February 1997Full accounts made up to 31 October 1996 (6 pages)
31 December 1996Application for striking-off (1 page)
20 September 1996Return made up to 09/05/96; full list of members (6 pages)
31 July 1996Accounting reference date extended from 06/04/96 to 31/10/96 (1 page)
10 April 1996Accounting reference date shortened from 30/04 to 06/04 (1 page)
5 December 1995Registered office changed on 05/12/95 from: 49 kimber road wandsworth london SW18 4NX (1 page)
21 August 1995Registered office changed on 21/08/95 from: 57B upham park road chiswick london W4 1PQ (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 213 piccadilly london W1V 9LD (1 page)
22 May 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Incorporation (22 pages)