Company NameWalls Within Walls Limited
Company StatusDissolved
Company Number06470185
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Richard Hatt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Mare Street
London
E8 1HE
Secretary NameMr Jonathan Richard Hatt
StatusClosed
Appointed31 January 2015(7 years after company formation)
Appointment Duration4 years (closed 05 February 2019)
RoleCompany Director
Correspondence Address232, Mare Street
London
E8 1HE
Secretary NameGrace Ritchie Hatt
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address232, Mare Street
London
E8 1HE
Director NameMr Alfred Beech Hatt
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 2012)
RoleInterior Design & Build
Country of ResidenceUnited Kingdom
Correspondence Address232, Mare Street
London
E8 1HE

Location

Registered Address232, Mare Street
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

1 at £1Alfred Hatt
33.33%
Ordinary
1 at £1Grace Ritchie Hatt
33.33%
Ordinary
1 at £1Jonathan Richard Hatt
33.33%
Ordinary

Financials

Year2014
Turnover£555
Gross Profit-£2,394
Net Worth£52,475
Cash£46,204
Current Liabilities£3,897

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(3 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(3 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
2 February 2015Secretary's details changed (1 page)
2 February 2015Secretary's details changed (1 page)
2 February 2015Secretary's details changed for {officer_name} (1 page)
31 January 2015Termination of appointment of Jonathan Richard Hatt as a secretary on 31 January 2015 (1 page)
31 January 2015Appointment of Mr Jonathan Richard Hatt as a secretary on 31 January 2015 (2 pages)
31 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 3
(4 pages)
31 January 2015Termination of appointment of Jonathan Richard Hatt as a secretary on 31 January 2015 (1 page)
31 January 2015Secretary's details changed for Grace Ritchie Hatt on 31 January 2015 (1 page)
31 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 3
(4 pages)
31 January 2015Termination of appointment of Jonathan Richard Hatt as a secretary on 31 January 2015 (1 page)
31 January 2015Termination of appointment of Jonathan Richard Hatt as a secretary on 31 January 2015 (1 page)
31 January 2015Appointment of Mr Jonathan Richard Hatt as a secretary on 31 January 2015 (2 pages)
31 January 2015Secretary's details changed for Grace Ritchie Hatt on 31 January 2015 (1 page)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(4 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of Alfred Hatt as a director (1 page)
2 November 2012Termination of appointment of Alfred Hatt as a director (1 page)
29 August 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
29 August 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 December 2011Appointment of Mr Alfred Beech Hatt as a director (2 pages)
21 December 2011Appointment of Mr Alfred Beech Hatt as a director (2 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 March 2010Director's details changed for Jonathan Richard Hatt on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathan Richard Hatt on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / grace hatt / 08/02/2009 (1 page)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / grace hatt / 08/02/2009 (1 page)
11 January 2008Incorporation (11 pages)
11 January 2008Incorporation (11 pages)