Company NameThe Wall Space Place Limited
Company StatusDissolved
Company Number06981489
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Charles Edward James Bettinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address548 Garratt Lane
London
SW17 0NY
Secretary NameMr Charles Edward James Bettinson
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address548 Garratt Lane
London
SW17 0NY
Director NameMr John Malcolm Alflatt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 6 months after company formation)
Appointment Duration3 years (closed 04 March 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address174 Tulse Hill
London
SW2 3BU
Director NameMr John Malcolm Alflatt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Tulse Hill
London
SW2 3BU
Director NameMrs Lisa Margaret Jeanne Bettinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address548 Garratt Lane
London
SW17 0NY

Location

Registered Address548 Garratt Lane
London
SW17 0NY
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

3 at £1Charles Edward James Bettinson
50.00%
Ordinary
3 at £1John Malcolm Alflatt
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,223
Cash£92
Current Liabilities£6,315

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 6
(5 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 6
(5 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 6
(5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr John Malcolm Alflatt on 1 April 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr John Malcolm Alflatt on 1 April 2011 (2 pages)
5 August 2011Director's details changed for Mr John Malcolm Alflatt on 1 April 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4
(3 pages)
10 March 2011Appointment of Mr John Malcolm Alflatt as a director (2 pages)
10 March 2011Termination of appointment of Lisa Bettinson as a director (1 page)
10 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4
(3 pages)
10 March 2011Appointment of Mr John Malcolm Alflatt as a director (2 pages)
10 March 2011Termination of appointment of Lisa Bettinson as a director (1 page)
10 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
25 February 2011Registered office address changed from 174 Tulse Hill London SW2 3BU on 25 February 2011 (1 page)
25 February 2011Appointment of Mrs Lisa Margaret Jeanne Bettinson as a director (2 pages)
25 February 2011Termination of appointment of John Alflatt as a director (1 page)
25 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
25 February 2011Registered office address changed from 174 Tulse Hill London SW2 3BU on 25 February 2011 (1 page)
25 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
25 February 2011Termination of appointment of John Alflatt as a director (1 page)
25 February 2011Appointment of Mrs Lisa Margaret Jeanne Bettinson as a director (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 August 2010Director's details changed for Mr John Malcolm Alflatt on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Charles Edward James Bettinson on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Charles Edward James Bettinson on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John Malcolm Alflatt on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr John Malcolm Alflatt on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Charles Edward James Bettinson on 5 August 2010 (2 pages)
21 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
21 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
21 August 2009Registered office changed on 21/08/2009 from capital house 1A ewell by pass epsom surrey KT17 2PZ (1 page)
21 August 2009Registered office changed on 21/08/2009 from capital house 1A ewell by pass epsom surrey KT17 2PZ (1 page)
5 August 2009Incorporation (17 pages)
5 August 2009Incorporation (17 pages)