Company NameWalkerland UK Limited
Company StatusDissolved
Company Number04003420
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date17 October 2023 (6 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

Director NameMr Yan Shu Zhou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityChinese
StatusClosed
Appointed05 June 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 4 months (closed 17 October 2023)
RoleEconomist
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Secretary NameMrs Ruo Ling Shi
NationalityChinese
StatusClosed
Appointed29 September 2005(5 years, 4 months after company formation)
Appointment Duration18 years (closed 17 October 2023)
RoleCompany Director
Correspondence Address6 Clivedon Court 1 Lytton Road
Barnet
Hertfordshire
EN5 5BB
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameJanine Anne Harris
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Palmer Avenue
Bushey
Watford
Hertfordshire
WD2 3NB
Secretary NameMr George Myrants
NationalityBritish
StatusResigned
Appointed05 June 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Director NameMrs Ruo Ling Shi
Date of BirthAugust 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed22 June 2001(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2005)
RoleEconomist
Correspondence Address1 Clivedon Court
1 Lytton Road
New Barnet
Hertfordshire
EN5 5BB
Secretary NameMr Yan Shu Zhou
NationalityChinese
StatusResigned
Appointed22 June 2001(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2005)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Clivedon Court
1 Lytton Road
New Barnet
Hertfordshire
Director NameMiss Binbin Zhou
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed29 January 2018(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2022)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG

Contact

Telephone020 84416488
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Yan Shu Zhou
100.00%
Ordinary

Financials

Year2014
Net Worth£3,521
Cash£2
Current Liabilities£59,019

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

16 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2020Director's details changed for Miss Binbin Zhou on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mrs Ruo Ling Shi on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Yan Shu Zhou on 10 November 2020 (2 pages)
31 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 January 2018Appointment of Miss Binbin Zhou as a director on 29 January 2018 (2 pages)
25 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Secretary's details changed for Ruo Ling Shi on 1 May 2010 (1 page)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Yan Shu Zhou on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Yan Shu Zhou on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Yan Shu Zhou on 1 May 2010 (2 pages)
2 June 2010Secretary's details changed for Ruo Ling Shi on 1 May 2010 (1 page)
2 June 2010Secretary's details changed for Ruo Ling Shi on 1 May 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 26/05/09; full list of members (5 pages)
4 June 2009Return made up to 26/05/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 August 2008Return made up to 26/05/08; full list of members (5 pages)
19 August 2008Return made up to 26/05/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 26/05/07; full list of members (5 pages)
26 June 2007Return made up to 26/05/07; full list of members (5 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 26/05/06; full list of members (5 pages)
8 June 2006Return made up to 26/05/06; full list of members (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 October 2005Return made up to 26/05/05; full list of members (5 pages)
21 October 2005Return made up to 26/05/05; full list of members (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
23 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: saint albans hgouse saint albans lane london NW11 7PY (1 page)
23 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: saint albans hgouse saint albans lane london NW11 7PY (1 page)
16 June 2004Return made up to 26/05/04; full list of members (5 pages)
16 June 2004Return made up to 26/05/04; full list of members (5 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 July 2003Return made up to 26/05/03; no change of members (5 pages)
9 July 2003Return made up to 26/05/03; no change of members (5 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 July 2002Return made up to 26/05/02; no change of members (5 pages)
2 July 2002Return made up to 26/05/02; no change of members (5 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Return made up to 26/05/01; full list of members (5 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Return made up to 26/05/01; full list of members (5 pages)
19 July 2001Director's particulars changed (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Ad 26/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Ad 26/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
26 May 2000Incorporation (16 pages)
26 May 2000Incorporation (16 pages)