Company NameKevin Wallace Merchandise Limited
Company StatusDissolved
Company Number05517140
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Gerard Michael Wallace
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr William Francis Bennett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr William Francis Bennett
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleEvents Promotion
Country of ResidenceEngland
Correspondence Address10 H St Martins Place
London
WC2N 4JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kevin Wallace LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 December 2016 (1 page)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
21 July 2014Director's details changed for William Bennett on 21 July 2014 (2 pages)
28 April 2014Amended accounts made up to 31 March 2014 (4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 August 2013Director's details changed for William Bennett on 1 August 2013 (2 pages)
1 August 2013Director's details changed for William Bennett on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Kevin Gerard Michael Wallace on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Kevin Gerard Michael Wallace on 2 November 2010 (2 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2010Director's details changed for William Bennett on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Kevin Gerard Michael Wallace on 21 July 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2008Return made up to 25/07/08; full list of members (3 pages)
1 October 2008Appointment terminated secretary william bennett (1 page)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Ad 25/07/05--------- £ si 99@1 (2 pages)
15 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
22 August 2005Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Incorporation (30 pages)