Company NameSoftwall Limited
Company StatusDissolved
Company Number04676367
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameWalltex Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMichael Thomas Homewood
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Rose Walk
Sittingbourne
Kent
ME10 4EW
Director NameMichael Thomas Homewood
NationalityBritish
StatusClosed
Appointed19 March 2004(1 year after company formation)
Appointment Duration6 years, 11 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address22 Rose Walk
Sittingbourne
Kent
ME10 4EW
Director NameMr John Charles Thorpe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenbury House 78 Main Street
Smeeton Westerby
Kibworth
Leicestershire
LE8 0QJ
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68a Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,121
Cash£2
Current Liabilities£1,993

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Compulsory strike-off action has been suspended (1 page)
19 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Director appointed mr john charles thorpe (2 pages)
22 April 2009Return made up to 24/02/08; full list of members (4 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
22 April 2009Return made up to 24/02/09; full list of members (4 pages)
22 April 2009Director appointed mr john charles thorpe (2 pages)
22 April 2009Secretary's Change of Particulars / michael homewood / 01/01/2008 / HouseName/Number was: , now: 22; Street was: frogshole farm, now: rose walk; Area was: frogs lane, rolvenden layne, now: ; Post Town was: cranbrook, now: sittingbourne; Post Code was: TN17 4QB, now: ME10 4EW (1 page)
22 April 2009Return made up to 24/02/08; full list of members (4 pages)
22 April 2009Secretary's change of particulars / michael homewood / 01/01/2008 (1 page)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2008Registered office changed on 08/03/2008 from 84 a compton street london EC1V 0BN (1 page)
8 March 2008Registered office changed on 08/03/2008 from 84 a compton street london EC1V 0BN (1 page)
25 September 2007Registered office changed on 25/09/07 from: 68A compton street london EC1V 0BN (1 page)
25 September 2007Registered office changed on 25/09/07 from: 68A compton street london EC1V 0BN (1 page)
30 July 2007Return made up to 24/02/07; no change of members (6 pages)
30 July 2007Return made up to 24/02/07; no change of members (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 74 compton street london EC1V 0BN (1 page)
22 March 2007Registered office changed on 22/03/07 from: 74 compton street london EC1V 0BN (1 page)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 24/02/05; full list of members (2 pages)
22 March 2005Return made up to 24/02/05; full list of members (2 pages)
25 November 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
25 November 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
27 March 2004Return made up to 24/02/04; full list of members (6 pages)
27 March 2004Return made up to 24/02/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: unit 3, canberra house corby gate business park priors haw road corby NN17 5JG (1 page)
18 March 2004Registered office changed on 18/03/04 from: unit 3, canberra house corby gate business park priors haw road corby NN17 5JG (1 page)
26 June 2003Company name changed walltex LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed walltex LIMITED\certificate issued on 26/06/03 (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)