Company NameWaller Hart Ltd
Company StatusDissolved
Company Number03754211
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameJane Hart
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Crescent
Corsham
Wiltshire
SN13 9FT
Director NameMrs Jane Hart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 14 August 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 The Crescent
Corsham
Wiltshire
SN13 9FT
Director NameMr Philip Hart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Place
Wincanton
Somerset
BA9 9FB
Director NameDouglas Boit
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2003)
RoleComputer Consultant
Correspondence Address81 Stourhead House
Tachbrook Street
London
SW1V 2QP
Director NameVaughan Stuart Waller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2008)
RoleConsultant
Correspondence Address34 Albury Ride
Cheshunt
Waltham Cross
Hertfordshire
EN8 8XF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Director's details changed for Jane Hart on 1 March 2011 (2 pages)
22 June 2011Secretary's details changed for Jane Hart on 1 March 2011 (2 pages)
22 June 2011Secretary's details changed for Jane Hart on 1 March 2011 (2 pages)
22 June 2011Secretary's details changed for Jane Hart on 1 March 2011 (2 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
22 June 2011Director's details changed for Jane Hart on 1 March 2011 (2 pages)
22 June 2011Director's details changed for Jane Hart on 1 March 2011 (2 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Jane Hart on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Jane Hart on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Jane Hart on 1 April 2010 (2 pages)
26 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 July 2009Appointment terminated director vaughan waller (1 page)
3 July 2009Return made up to 15/04/09; full list of members (3 pages)
3 July 2009Return made up to 15/04/09; full list of members (3 pages)
3 July 2009Appointment Terminated Director vaughan waller (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts made up to 30 April 2008 (2 pages)
8 August 2008Return made up to 15/04/08; full list of members (4 pages)
8 August 2008Return made up to 15/04/08; full list of members (4 pages)
11 February 2008Return made up to 15/04/07; full list of members (2 pages)
11 February 2008Return made up to 15/04/07; full list of members (2 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 January 2008Accounts made up to 30 April 2007 (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 January 2007Accounts made up to 30 April 2006 (2 pages)
5 January 2007Company name changed learning engineers LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed learning engineers LIMITED\certificate issued on 05/01/07 (2 pages)
13 October 2006Return made up to 15/04/06; full list of members (2 pages)
13 October 2006Return made up to 15/04/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 15/04/05; full list of members (6 pages)
5 January 2006Return made up to 15/04/05; full list of members (6 pages)
21 December 2005Accounts made up to 30 April 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 December 2004Accounts made up to 30 April 2004 (3 pages)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
23 November 2004Registered office changed on 23/11/04 from: 32 westminster palace gardens artillery row westminister london SW1P 1RR (1 page)
23 November 2004Registered office changed on 23/11/04 from: 32 westminster palace gardens artillery row westminister london SW1P 1RR (1 page)
28 July 2004Return made up to 15/04/04; full list of members (6 pages)
28 July 2004Return made up to 15/04/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts made up to 30 April 2003 (1 page)
23 January 2004Company name changed ubusiness LTD\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed ubusiness LTD\certificate issued on 23/01/04 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
7 July 2003Return made up to 15/04/03; full list of members (7 pages)
7 July 2003Return made up to 15/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
21 May 2002Return made up to 15/04/02; full list of members (6 pages)
21 May 2002Return made up to 15/04/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
13 August 2001Return made up to 15/04/01; full list of members (6 pages)
13 August 2001Return made up to 15/04/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (2 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (2 pages)
22 June 2000Company name changed compotentia LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed compotentia LIMITED\certificate issued on 23/06/00 (2 pages)
13 June 2000Return made up to 15/04/00; full list of members (6 pages)
13 June 2000Return made up to 15/04/00; full list of members (6 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
15 April 1999Incorporation (17 pages)
15 April 1999Incorporation (17 pages)