Company NameWalldorf Technology Limited
Company StatusDissolved
Company Number03461576
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 6 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(5 months after company formation)
Appointment Duration5 years, 3 months (closed 08 July 2003)
RoleFinance
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Secretary NameKevin Peter King
NationalityBritish
StatusClosed
Appointed20 October 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address56 Lower Farnham Road
Aldershot
Hampshire
GU12 4EA
Director NameMirella D'Angelo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleActress
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Secretary NameCharles Conner
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Limerston Street
London
SW10 0BL

Location

Registered AddressC/O Cameron Baum
146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£297,405
Current Liabilities£15,646

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
11 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 December 2002Return made up to 06/11/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(6 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 May 2001Director resigned (1 page)
11 December 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 December 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
20 May 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 May 1998New director appointed (2 pages)
24 February 1998Ad 18/12/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 November 1997Incorporation (25 pages)