Company NameWalsingham Sacred Mosaics Ltd
Company StatusDissolved
Company Number10659868
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Vincent Anandraj
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySingaporean
StatusClosed
Appointed30 April 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Great James Street
London
WC1N 3DP
Secretary NameMr Vincent Anandraj
StatusClosed
Appointed30 April 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address14 Great James Street
London
WC1N 3DP
Director NameMr James Balthazar Gillick
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Spaw Lane
Louth
Lincolnshire
LN11 0EJ
Director NameMrs Miriam Anne Gillick
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(10 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spaw Lane
Louth
Lincolnshire
LN11 0EJ

Location

Registered Address14 14 Great James Street
London
WC1N 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 October 2018Registered office address changed from 3 Spaw Lane Louth Lincolnshire LN11 0EJ United Kingdom to 14 14 Great James Street London WC1N 3DP on 15 October 2018 (1 page)
24 August 2018Termination of appointment of James Balthazar Gillick as a director on 24 August 2018 (1 page)
24 August 2018Cessation of James Balthazar Gillick as a person with significant control on 24 August 2018 (1 page)
24 August 2018Cessation of Miriam Anne Gillick as a person with significant control on 24 August 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
30 April 2018Termination of appointment of Miriam Anne Gillick as a director on 30 April 2018 (1 page)
30 April 2018Appointment of Mr Vincent Anandraj as a secretary on 30 April 2018 (2 pages)
30 April 2018Appointment of Mr Vincent Anandraj as a director on 30 April 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 February 2018Notification of Miriam Anne Gillick as a person with significant control on 6 January 2018 (2 pages)
14 February 2018Appointment of Mrs Miriam Anne Gillick as a director on 15 January 2018 (2 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)