Company NameWallace City Limited
Company StatusDissolved
Company Number07449344
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 21 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 21 December 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameRobert Ian Wallace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Malwood Road
London
SW12 8EN
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed29 December 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitewww.landsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£271,128
Net Worth£1

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 December 2010Delivered on: 10 January 2011
Persons entitled: Josephine Sammons Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See image for full details.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
24 September 2021Application to strike the company off the register (1 page)
24 September 2021Termination of appointment of Ls Director Limited as a director on 24 September 2021 (1 page)
24 September 2021Termination of appointment of Land Securities Management Services Limited as a director on 24 September 2021 (1 page)
31 August 2021Satisfaction of charge 1 in full (1 page)
24 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
20 November 2017Full accounts made up to 31 March 2017 (15 pages)
20 November 2017Full accounts made up to 31 March 2017 (15 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
7 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
2 May 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
29 February 2012Resolutions
  • RES13 ‐ Company business 29/12/2011
(3 pages)
29 February 2012Termination of appointment of Robert Wallace as a director (2 pages)
29 February 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 29 February 2012 (2 pages)
29 February 2012Appointment of Land Securities Management Limited as a director (3 pages)
29 February 2012Appointment of Adrian Michael De Souza as a director (3 pages)
29 February 2012Appointment of Ls Company Secretaries Limited as a secretary (3 pages)
29 February 2012Appointment of Ls Company Secretaries Limited as a secretary (3 pages)
29 February 2012Appointment of Adrian Michael De Souza as a director (3 pages)
29 February 2012Termination of appointment of Robert Wallace as a director (2 pages)
29 February 2012Appointment of Land Securities Management Limited as a director (3 pages)
29 February 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 29 February 2012 (2 pages)
29 February 2012Resolutions
  • RES13 ‐ Company business 29/12/2011
(3 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 November 2010Incorporation (44 pages)
24 November 2010Incorporation (44 pages)