Company NameWallbank Limited
Company StatusDissolved
Company Number05356543
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStuart John Mason
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address100 Clarence Gate Gardens
Glentworth Street
London
NW1 5QP
Secretary NameSarah Fenella Mason
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Clarence Gate Gardens
Glentworth Street
London
SE1 1JR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£1,016
Current Liabilities£54,931

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Registered office address changed from 100 Clarence Gate Gardens Glentworth Street London NW1 6QP on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 100 Clarence Gate Gardens Glentworth Street London NW1 6QP on 12 May 2010 (1 page)
31 March 2010Director's details changed for Stuart John Mason on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Stuart John Mason on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
31 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
31 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
4 June 2009Return made up to 08/02/09; full list of members (3 pages)
4 June 2009Return made up to 08/02/09; full list of members (3 pages)
26 February 2009Amended accounts made up to 31 August 2008 (6 pages)
26 February 2009Amended accounts made up to 31 August 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
12 November 2008Return made up to 08/02/08; full list of members (3 pages)
12 November 2008Return made up to 08/02/08; full list of members (3 pages)
12 March 2008Prev ext from 28/02/2008 to 27/08/2008 (1 page)
12 March 2008Prev ext from 28/02/2008 to 27/08/2008 (1 page)
12 February 2008Return made up to 08/02/07; full list of members (2 pages)
12 February 2008Return made up to 08/02/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2006Return made up to 08/02/06; full list of members (6 pages)
31 August 2006Return made up to 08/02/06; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
15 April 2005Registered office changed on 15/04/05 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Registered office changed on 31/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
8 February 2005Incorporation (15 pages)
8 February 2005Incorporation (15 pages)