Walsingham
Norfolk
NR22 6BX
Secretary Name | Ralph Julian Elman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 October 2014) |
Role | Company Director |
Correspondence Address | 8 Graces News 20 Abbey Road London NW8 8AZ |
Director Name | Mr Jonathan Nicolas Barber |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Director/Retired Director |
Country of Residence | England |
Correspondence Address | Magazine Wood Sedgeford Kings Lynn Norfolk PE36 5LW |
Director Name | Mr Oliver Charles Wiley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Friary Fakenham Road Walsingham Norfolk NR22 6BX |
Director Name | Mrs Rachel Jane Wiley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Friary Fakenham Road Walsingham Norfolk NR22 6BX |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
37 at £1 | Catherine Wiley 37.00% Ordinary |
---|---|
37 at £1 | Stewart Wiley 37.00% Ordinary |
26 at £1 | Ralph Elman 26.00% Ordinary |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Statement of affairs with form 4.19 (6 pages) |
24 May 2013 | Statement of affairs with form 4.19 (6 pages) |
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Resolutions
|
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Registered office address changed from Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom on 14 May 2013 (2 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
9 January 2013 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 October 2012 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
25 October 2012 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Appointment of Ralph Julian Elman as a secretary (3 pages) |
9 July 2012 | Appointment of Ralph Julian Elman as a secretary (3 pages) |
9 July 2012 | Resolutions
|
6 July 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Appointment of Mr Stewart Wiley as a director (3 pages) |
26 August 2011 | Appointment of Mr Stewart Wiley as a director (3 pages) |
2 August 2011 | Termination of appointment of Rachel Jane Wiley as a director (2 pages) |
2 August 2011 | Termination of appointment of Oliver Charles Wiley as a director (2 pages) |
2 August 2011 | Termination of appointment of Oliver Charles Wiley as a director (2 pages) |
2 August 2011 | Termination of appointment of Rachel Jane Wiley as a director (2 pages) |
2 August 2011 | Termination of appointment of Jonathan Barber as a director (2 pages) |
2 August 2011 | Termination of appointment of Jonathan Barber as a director (2 pages) |
31 January 2011 | Incorporation (24 pages) |
31 January 2011 | Incorporation (24 pages) |