Company NameWALS Nutrition Limited
Company StatusDissolved
Company Number06665817
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameKyle Jane Herring
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleNutritionist
Country of ResidenceEngland
Correspondence Address23 Little Dale
Wigston
Leicestershire
LE18 3LF
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 7 months after company formation)
Appointment Duration2 years (closed 19 March 2013)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Kyle Jane Herring
100.00%
Ordinary

Financials

Year2014
Net Worth£759
Cash£3,672
Current Liabilities£4,946

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Kyle Jane Herring on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Kyle Jane Herring on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Kyle Jane Herring on 6 August 2010 (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
18 August 2008Director appointed kyle jane herring (2 pages)
18 August 2008Secretary appointed allan anthony reeves (2 pages)
18 August 2008Secretary appointed allan anthony reeves (2 pages)
18 August 2008Director appointed kyle jane herring (2 pages)
6 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
6 August 2008Incorporation (9 pages)
6 August 2008Incorporation (9 pages)