Company NameWalnut Pacific Limited
Company StatusDissolved
Company Number09097649
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Subhashchandra Manilal Patel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 Warren Heath Avenue
Ipswich
IP3 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (1 page)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Notification of Subhashchandra Manilal Patel as a person with significant control on 23 June 2017 (2 pages)
1 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
1 August 2017Notification of Subhashchandra Manilal Patel as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
1 August 2017Notification of Subhashchandra Manilal Patel as a person with significant control on 23 June 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 March 2016Current accounting period shortened from 31 July 2015 to 31 July 2014 (1 page)
17 March 2016Current accounting period shortened from 31 July 2015 to 31 July 2014 (1 page)
9 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
9 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 20 October 2015 (1 page)
20 October 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Statement of capital following an allotment of shares on 23 June 2014
  • GBP 100
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 23 June 2014
  • GBP 100
(3 pages)
14 November 2014Director's details changed for Mr Subhashchandra Manibhai Patel on 23 June 2014 (2 pages)
14 November 2014Director's details changed for Mr Subhashchandra Manibhai Patel on 23 June 2014 (2 pages)
24 June 2014Appointment of Mr Subhashchandra Manibhai Patel as a director (2 pages)
24 June 2014Appointment of Mr Subhashchandra Manibhai Patel as a director (2 pages)
24 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
24 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(36 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(36 pages)