Company NameOff The Wall Images Limited
Company StatusDissolved
Company Number05644870
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NamePhilippe Alphonse Achache
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tite Street
London
SW3 4JA
Secretary NameFrancis Maximillian Frederick Achache
NationalityBritish
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Tite Street
London
SW3 4JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Philippe Alphonse Achache
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,812
Cash£7,451
Current Liabilities£85,489

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Philippe Alphonse Achache on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Philippe Alphonse Achache on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Philippe Alphonse Achache on 1 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
15 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 January 2007Return made up to 05/12/06; full list of members (2 pages)
22 January 2007Return made up to 05/12/06; full list of members (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New director appointed (2 pages)
5 December 2005Incorporation (16 pages)
5 December 2005Incorporation (16 pages)