Company NameWalter Construction Limited
Company StatusDissolved
Company Number04626887
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameRiskman Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wojciech Henryk Kiermasz
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed26 March 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 09 March 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address107 Riverbank House 1 Putney Bridge Approach
London
SW6 3JD
Secretary NameAgnieszka Kiermasz
NationalityPolish
StatusClosed
Appointed26 March 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address107 Riverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMail Receive Limited (Corporation)
StatusResigned
Appointed15 July 2003(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2004)
Correspondence AddressRiverbank House Media Station
1 Putney Bridge
London
SW6 3JD
Secretary NameBulgaria Press Limited (Corporation)
StatusResigned
Appointed15 July 2003(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2004)
Correspondence Address107 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
8 February 2010Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 8 February 2010 (1 page)
8 February 2010Director's details changed for Wojciech Henryk Kiermasz on 10 October 2009 (2 pages)
8 February 2010Director's details changed for Wojciech Henryk Kiermasz on 10 October 2009 (2 pages)
8 February 2010Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 8 February 2010 (1 page)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
8 February 2010Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 8 February 2010 (1 page)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (3 pages)
11 November 2009Application to strike the company off the register (3 pages)
6 February 2009Return made up to 02/01/09; full list of members (3 pages)
6 February 2009Return made up to 02/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Amended accounts made up to 31 March 2007 (9 pages)
24 November 2008Amended accounts made up to 31 March 2007 (9 pages)
7 November 2008Director's Change of Particulars / wojciech kiermasz / 01/09/2008 / HouseName/Number was: , now: 107; Street was: 2 lilburne gardens, now: riverbank house 1 putney bridge approach; Post Code was: SE9 6PZ, now: SW6 3JD; Country was: , now: united kingdom (1 page)
7 November 2008Secretary's Change of Particulars / agnieszka kiermasz / 01/09/2008 / HouseName/Number was: , now: 107; Street was: 2 lilburne gardens, now: riverbank house 1 putney bridge approach; Post Code was: SE9 6PZ, now: SW6 3JD; Country was: , now: united kingdom (1 page)
7 November 2008Secretary's change of particulars / agnieszka kiermasz / 01/09/2008 (1 page)
7 November 2008Director's change of particulars / wojciech kiermasz / 01/09/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page)
27 November 2006Registered office changed on 27/11/06 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page)
9 May 2006Return made up to 02/01/06; full list of members (3 pages)
9 May 2006Return made up to 02/01/06; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
17 January 2005Return made up to 02/01/05; full list of members (2 pages)
17 January 2005Return made up to 02/01/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 September 2004Accounts made up to 31 January 2004 (1 page)
15 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
14 April 2004Company name changed riskman management LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004Company name changed riskman management LIMITED\certificate issued on 14/04/04 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Return made up to 02/01/04; full list of members (8 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Return made up to 02/01/04; full list of members (8 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 2003Secretary resigned (1 page)
2 January 2003Incorporation (6 pages)
2 January 2003Incorporation (6 pages)