Company NameWalktrend (Developments) Limited
Company StatusDissolved
Company Number04258017
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDinesh Jadva Hirani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address5 Abercorn Road
Mill Hill
London
NW7 1JD
Director NameJadva Naran Hirani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 06 August 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Aprey Gardens
Hendon
London
NW4 2RH
Secretary NameDinesh Jadva Hirani
NationalityBritish
StatusClosed
Appointed29 October 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address5 Abercorn Road
Mill Hill
London
NW7 1JD
Director NameMr Chandra Vadan Ganatra
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Mahendra Vithaldas Ganatra
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Elgood Avenue
Northwood
Middlesex
HA6 3QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 24/07/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 August 2003Return made up to 24/07/03; full list of members (7 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 November 2001Registered office changed on 06/11/01 from: unit 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Director resigned (1 page)
20 September 2001Ad 24/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)