Company NameWilliam Walker Fine Art Limited
Company StatusDissolved
Company Number03456328
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameRaymond Goebel
Date of BirthJune 1950 (Born 73 years ago)
NationalityLuxembourg
StatusClosed
Appointed15 May 2002(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 18 March 2003)
RoleCompany Director
Correspondence AddressGesfo 5a 23 Rue Damsterdam
Luxembourg
L1126
Foreign
Secretary NameHomeric Limited (Corporation)
StatusClosed
Appointed28 October 1997(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameRicardo Osvaldo Ipuche
Date of BirthJune 1941 (Born 82 years ago)
NationalityArgentinian
StatusResigned
Appointed02 October 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2002)
RoleLawyer
Correspondence AddressVia Ai Ronchi
Cademario
6936
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed19 January 1998(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 October 1998)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Director NameCarlton Managers Limited (Corporation)
StatusResigned
Appointed01 October 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2002)
Correspondence AddressPO Box 2
The Valley
Anguilla
West Indies

Location

Registered Address1st Floor
60 St James's Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
2 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 October 2002Return made up to 28/10/02; full list of members (6 pages)
22 October 2002Application for striking-off (1 page)
10 July 2002Delivery ext'd 3 mth 31/10/01 (1 page)
26 June 2002Director resigned (2 pages)
19 June 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 4TH floor palladium house 1-4 argyll street london middlesex W1V 1AD (1 page)
30 May 2002Director resigned (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 1ST floor 60 st jamess street london SW1A 1ZN (1 page)
23 January 2002Total exemption small company accounts made up to 31 October 1998 (4 pages)
23 January 2002Registered office changed on 23/01/02 from: suite 3C 3RD flr standbrook hse 2-5 old bond street london W1X 3TB (1 page)
23 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 October 1999 (4 pages)
23 January 2002Return made up to 28/10/99; no change of members (6 pages)
23 January 2002Return made up to 28/10/01; full list of members (8 pages)
23 January 2002Return made up to 28/10/00; no change of members (6 pages)
22 January 2002Restoration by order of the court (1 page)
28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
10 August 1999New director appointed (2 pages)
24 January 1999Return made up to 28/10/98; full list of members (6 pages)
21 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
11 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
28 October 1997Incorporation (16 pages)