Company NameWalsh Global Management Limited
Company StatusDissolved
Company Number05248355
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Louis Vincent Walsh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleEntertainment Executive
Country of ResidenceIreland
Correspondence Address24 Courtney House
Appian Way
Dublin 6
Ireland
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(12 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (closed 16 January 2018)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Ashley Daniel Tabor
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
22 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Ashley Daniel Tabor as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Ashley Daniel Tabor as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 22 August 2017 (1 page)
22 August 2017Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Michael Louis Vincent Walsh on 20 June 2017 (2 pages)
21 June 2017Director's details changed for Michael Louis Vincent Walsh on 20 June 2017 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Michael Louis Vincent Walsh on 28 September 2011 (2 pages)
10 October 2011Director's details changed for Michael Louis Vincent Walsh on 28 September 2011 (2 pages)
22 November 2010Registered office address changed from 73 Wimpole Street London W1G 8AZ on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 73 Wimpole Street London W1G 8AZ on 22 November 2010 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Ashley Daniel Tabor on 15 October 2009 (2 pages)
24 June 2010Director's details changed for Ashley Daniel Tabor on 15 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Ashley Daniel Tabor on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Ashley Daniel Tabor on 15 October 2009 (1 page)
8 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Louis Vincent Walsh on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Louis Vincent Walsh on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Louis Vincent Walsh on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 01/10/07; no change of members (7 pages)
8 November 2007Return made up to 01/10/07; no change of members (7 pages)
9 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
30 August 2006Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2005Return made up to 01/10/05; full list of members (7 pages)
22 December 2005Return made up to 01/10/05; full list of members (7 pages)
8 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 February 2005Ad 06/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 February 2005Ad 06/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Incorporation (19 pages)
1 October 2004Incorporation (19 pages)