Company NameWalkin Of London Limited
Company StatusDissolved
Company Number03606266
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameNazia Wali
NationalityBritish
StatusClosed
Appointed04 August 1998(6 days after company formation)
Appointment Duration5 years, 9 months (closed 04 May 2004)
RoleSales Person
Correspondence Address86 Gainsborough Avenue
Manor Park
London
E12 6JL
Director NameMohammed Izhar Saleem
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 May 2004)
RoleBusinessman
Correspondence Address70 Goldsmith Avenue
London
W3 6HN
Director NameTanvir Ditta
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 days after company formation)
Appointment Duration1 year (resigned 23 August 1999)
RoleBusinessman
Correspondence Address347 Monega Road
Manor Park
London
E12 6TZ
Director NameRaj Wali
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityPakistani
StatusResigned
Appointed04 August 1998(6 days after company formation)
Appointment Duration3 months (resigned 04 November 1998)
RoleBusinessman
Correspondence AddressHouse No D77 Bagh Muhalla
Jhelum
Pakistan
Foreign
Director NameMuhmmed Ilyas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2002)
RoleSalesman
Correspondence Address347 Monega Road
Manor Park
London
E12 6TZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address235 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,223
Cash£16,690
Current Liabilities£94,561

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2002Director resigned (1 page)
8 October 2002Return made up to 29/07/02; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 September 2000Return made up to 29/07/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 September 1999Director resigned (1 page)
27 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
9 November 1998Ad 04/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
29 July 1998Incorporation (14 pages)