Company Name38 Walbrook Limited
Company StatusDissolved
Company Number03569707
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameResultallow Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameLady Hayat Emma Palumbo Of Walbrook
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Astell Street
London
SW3 3RT
Secretary NameMr John Gordon Underwood
NationalityBritish
StatusClosed
Appointed19 June 1998(4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,367
Cash£2,144
Current Liabilities£72,511

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
18 June 2003Return made up to 22/05/03; full list of members (7 pages)
7 February 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
12 June 2002Return made up to 22/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 1999 (5 pages)
25 July 2001Total exemption full accounts made up to 31 March 2000 (5 pages)
5 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 22/05/00; full list of members (6 pages)
28 July 1999Return made up to 22/05/99; full list of members (6 pages)
20 July 1998Particulars of mortgage/charge (6 pages)
16 July 1998Memorandum and Articles of Association (14 pages)
16 July 1998Director resigned (2 pages)
16 July 1998New director appointed (3 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed;new director appointed (3 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 June 1998Company name changed resultallow LIMITED\certificate issued on 26/06/98 (3 pages)
22 May 1998Incorporation (13 pages)