Company NameWalelaw Limited
Company StatusDissolved
Company Number06696581
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Charles Patrick John Wale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Post Office Cottages
The Street Effingham
Leatherhead
Surrey
KT24 5LS
Secretary NameCatriona Elizabeth Lloyd Wale
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Post Office Cottages
The Street Effingham
Leatherhead
Surrey
KT24 5LS

Location

Registered Address41 Lambert Avenue
Richmond
Surrey
TW9 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£17,891
Cash£27,835
Current Liabilities£29,742

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
12 August 2015Micro company accounts made up to 30 September 2014 (2 pages)
12 August 2015Micro company accounts made up to 30 September 2014 (2 pages)
1 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
17 September 2014Registered office address changed from C/O Farrow Accounting & Tax Worple Court 94-95 South Worple Way East Sheen London SW14 8ND to 41 Lambert Avenue Richmond Surrey TW9 4QS on 17 September 2014 (1 page)
17 September 2014Registered office address changed from C/O Farrow Accounting & Tax Worple Court 94-95 South Worple Way East Sheen London SW14 8ND to 41 Lambert Avenue Richmond Surrey TW9 4QS on 17 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Mr Charles Patrick John Wale on 12 September 2012 (2 pages)
18 October 2012Secretary's details changed for Catriona Elizabeth Lloyd Jones on 12 September 2012 (1 page)
18 October 2012Director's details changed for Mr Charles Patrick John Wale on 12 September 2012 (2 pages)
18 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 October 2012Secretary's details changed for Catriona Elizabeth Lloyd Jones on 12 September 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
6 November 2009Director's details changed for Charles Patrick John Wale on 16 October 2009 (2 pages)
6 November 2009Director's details changed for Charles Patrick John Wale on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
4 November 2009Secretary's details changed for Catriona Elizabeth Lloyd Jones on 16 October 2009 (1 page)
4 November 2009Director's details changed for Charles Patrick John Wale on 16 October 2009 (2 pages)
4 November 2009Secretary's details changed for Catriona Elizabeth Lloyd Jones on 16 October 2009 (1 page)
4 November 2009Director's details changed for Charles Patrick John Wale on 16 October 2009 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from c/o: farrow accounting & tax LIMITED 12 glendower road london SW14 8NY england (1 page)
28 October 2008Registered office changed on 28/10/2008 from c/o: farrow accounting & tax LIMITED 12 glendower road london SW14 8NY england (1 page)
12 September 2008Incorporation (14 pages)
12 September 2008Incorporation (14 pages)