Company NameA Walker Contracting Ltd
Company StatusDissolved
Company Number06787827
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMiss Annabelle Walker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Welford Lodge 116-118 Shirland Road
London
W9 2BT

Location

Registered AddressFlat 10 Welford Lodge
116-118 Shirland Road
London
W9 2BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Annabelle Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption full accounts made up to 31 January 2011 (9 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Director's details changed for Miss Annabelle Walker on 22 May 2011 (2 pages)
23 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from 67B Greencroft Gardens London NW6 3LJ on 10 November 2009 (1 page)
12 January 2009Incorporation (13 pages)