Company NameWalpole Gallery Limited
DirectorWenceslaus Faria
Company StatusActive - Proposal to Strike off
Company Number03903662
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Previous NameE-Biz Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Wenceslaus Faria
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(5 years, 3 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Director NameRoy Broadbent
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Higher Down
Kenton
Exeter
EX6 8NG
Secretary NameMrs Jeanne Broadbent
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Higher Down
Kenton
Exeter
Devon
EX6 8NG
Secretary NameDiogo Xavier Joseph Faria
StatusResigned
Appointed01 May 2005(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 March 2018)
RoleCompany Director
Correspondence Address121 Spencer Road
Osterley
Middlesex
TW7 4BW
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

20 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
17 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
5 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 May 2020Compulsory strike-off action has been discontinued (1 page)
6 May 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 March 2019Termination of appointment of Diogo Xavier Joseph Faria as a secretary on 12 March 2018 (1 page)
12 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
15 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 March 2010Termination of appointment of Jeanne Broadbent as a secretary (1 page)
4 March 2010Director's details changed for Mr Wenceslaus Faria on 15 January 2010 (2 pages)
4 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Jeanne Broadbent as a secretary (1 page)
4 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Wenceslaus Faria on 15 January 2010 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Return made up to 10/01/09; full list of members (3 pages)
2 April 2009Return made up to 10/01/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 October 2008Return made up to 10/01/08; full list of members (3 pages)
24 October 2008Return made up to 10/01/08; full list of members (3 pages)
7 December 2007Return made up to 10/01/07; full list of members (2 pages)
7 December 2007Return made up to 10/01/07; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
26 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
27 February 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
27 February 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
13 January 2004Return made up to 10/01/04; full list of members (6 pages)
13 January 2004Return made up to 10/01/04; full list of members (6 pages)
5 January 2004Company name changed e-biz marketing LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed e-biz marketing LIMITED\certificate issued on 05/01/04 (2 pages)
23 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 January 2003Return made up to 10/01/03; full list of members (6 pages)
2 January 2003Return made up to 10/01/03; full list of members (6 pages)
9 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
9 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 January 2002Return made up to 10/01/02; full list of members (6 pages)
7 January 2002Return made up to 10/01/02; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
13 March 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
23 January 2001Return made up to 10/01/01; full list of members (6 pages)
23 January 2001Return made up to 10/01/01; full list of members (6 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
10 January 2000Incorporation (17 pages)
10 January 2000Incorporation (17 pages)