London
E15 4RG
Secretary Name | Peter Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Andrew Peter Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 September 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr Stephen Howard Gray |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Julco House 26-28 Great Portland Street London W1W 8AS |
Director Name | Marios Nicolaou |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 341b Green Lanes Palmers Green London N13 4TY |
Secretary Name | Marios Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 341b Green Lanes Palmers Green London N13 4TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Solar House 1-9 Romford Road London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £390,632 |
Cash | £134 |
Current Liabilities | £472 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
30 August 2002 | Delivered on: 13 September 2002 Persons entitled: Sandra Altman and Carina Carson Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that the shares held by wwca limited in the capital of weldon walshe limited. Outstanding |
---|
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Current accounting period shortened from 28 January 2021 to 27 January 2021 (1 page) |
5 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 January 2021 | Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page) |
9 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
8 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
14 March 2018 | Change of details for Ms Sandra Altman as a person with significant control on 14 March 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
30 January 2017 | Accounts for a small company made up to 31 January 2016 (6 pages) |
30 January 2017 | Accounts for a small company made up to 31 January 2016 (6 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
15 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 June 2013 | Registered office address changed from Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Termination of appointment of Stephen Gray as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Gray as a director (1 page) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
12 July 2010 | Director's details changed for Sandra Dawn Altman on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Peter Roberts on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Stephen Howard Gray on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sandra Dawn Altman on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Peter Roberts on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Peter Hooper on 9 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Peter Hooper on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Andrew Peter Roberts on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Peter Hooper on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Stephen Howard Gray on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Stephen Howard Gray on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Sandra Dawn Altman on 9 July 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
9 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from fifth floor julco house 26/28 gt portland street london W1N 6AS (1 page) |
11 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from fifth floor julco house 26/28 gt portland street london W1N 6AS (1 page) |
11 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director's change of particulars / stephen gray / 01/07/2008 (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Director's change of particulars / stephen gray / 01/07/2008 (1 page) |
8 August 2008 | Location of register of members (1 page) |
13 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
27 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
27 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
14 February 2006 | Conve 01/02/06 (1 page) |
14 February 2006 | Conve 01/02/06 (1 page) |
18 November 2005 | £ ic 1000/850 30/08/05 £ sr [email protected]=150 (2 pages) |
18 November 2005 | £ ic 1000/850 30/08/05 £ sr [email protected]=150 (2 pages) |
3 October 2005 | Div 30/08/05 (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Div 30/08/05 (1 page) |
3 October 2005 | Resolutions
|
3 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members
|
30 July 2004 | Return made up to 11/07/04; full list of members
|
24 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members
|
22 July 2003 | Return made up to 11/07/03; full list of members
|
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Ad 11/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 September 2002 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Ad 11/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Incorporation (16 pages) |
11 July 2002 | Incorporation (16 pages) |