Company NameJohn Walker Developments (Kings Hill) Limited
Company StatusDissolved
Company Number04439548
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Vincent Walker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Berkeley Square
London
W1J 6LH
Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(3 years, 10 months after company formation)
Appointment Duration10 years (closed 12 April 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed12 August 2002(2 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 12 April 2016)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Secretary NameJohn Vincent Walker
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDenge Wood Farm Garlinge Green
Petham
Canterbury
Kent
CT4 5RS

Contact

Websitesunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address4th Floor
20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Sunley Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(6 pages)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts made up to 31 December 2010 (10 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts made up to 31 December 2009 (11 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Vincent Walker on 1 October 2009 (2 pages)
17 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Vincent Walker on 1 October 2009 (2 pages)
29 October 2009Accounts made up to 31 December 2008 (12 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
9 July 2008Accounts made up to 31 December 2007 (10 pages)
23 May 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Accounts made up to 31 December 2006 (10 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (10 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
27 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
1 June 2005Return made up to 15/05/05; full list of members (7 pages)
28 July 2004Return made up to 15/05/04; full list of members (7 pages)
21 June 2004Accounts made up to 31 December 2003 (10 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
15 May 2003Accounts made up to 31 December 2002 (10 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Secretary resigned (1 page)
8 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 September 2002Registered office changed on 30/09/02 from: 37 bank street ashford kent TN23 1DQ (1 page)
30 September 2002New secretary appointed (2 pages)
15 May 2002Incorporation (20 pages)