Company NameWali & Co. Limited
Company StatusDissolved
Company Number03177448
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameBJR Secretaries (Corporation)
StatusClosed
Appointed27 March 2001(5 years after company formation)
Appointment Duration7 years, 6 months (closed 07 October 2008)
Correspondence AddressThe George House
High Street
Tring
Hertfordshire
HP23 4AF
Director NameRashida Khatun Choudhury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleSecretary
Correspondence Address55a High Road
Bushey Heath
Watford
Hertfordshire
WD2 1EE
Director NameMaiman Khan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address159 Dellfield
St Albans
Hertfordshire
AL1 5EY
Director NameAbul Khayer
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleBusinessman
Correspondence Address1854 Ocean Avenue
Brooklyn 11230
New York Usa
Foreign
Secretary NameRashida Khatun Choudhury
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleSecretary
Correspondence Address55a High Road
Bushey Heath
Watford
Hertfordshire
WD2 1EE
Director NameRashida Khatvn Choudhury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
RoleChef
Correspondence Address8 Rutherford Way
Bushey Heath
Hertfordshire
WD23 1NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address170 Honeypot Lane
Stanmore
Middlesex
HA7 1EE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 August 2007Registered office changed on 16/08/07 from: 55 high road bushey heath watford hertfordshire WD23 1EE (1 page)
16 August 2007Director resigned (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Application for striking-off (1 page)
11 May 2006Return made up to 25/03/06; full list of members (6 pages)
6 April 2005Director's particulars changed (1 page)
17 March 2005Return made up to 25/03/05; full list of members (6 pages)
24 February 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
13 September 2004New director appointed (2 pages)
17 March 2004Return made up to 25/03/04; full list of members (7 pages)
11 February 2004Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 January 2004Registered office changed on 05/01/04 from: the pump house 26 high street tring hertfordshire HP23 5AH (1 page)
25 June 2003Partial exemption accounts made up to 31 March 2003 (9 pages)
25 June 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
20 March 2002Return made up to 25/03/02; full list of members (7 pages)
19 March 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
17 April 2001Director resigned (1 page)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
4 April 2001New secretary appointed (2 pages)
28 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 July 1999Return made up to 25/03/99; no change of members (8 pages)
17 September 1998Full accounts made up to 31 March 1998 (10 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 25/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1998Full accounts made up to 31 March 1997 (10 pages)
14 August 1997Return made up to 25/03/97; full list of members (6 pages)
23 May 1997Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
18 September 1996Ad 25/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Accounting reference date notified as 31/03 (1 page)
25 June 1996Registered office changed on 25/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 March 1996Incorporation (12 pages)