This company is commonly known as Walkerway Limited. The company was founded 24 years ago and was given the registration number 03876752. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WALKERWAY LIMITED |
---|---|---|
Company Number | : | 03876752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 November 1999 |
End of financial year | : | 30 November 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pemier House, 45 Ealing Road, Wembley, England, HA0 4BA | Secretary | 22 April 2014 | Active |
Premier House, 45 Ealing Road, Wembley, England, HA0 4BA | Director | 22 April 2014 | Active |
Premier House, 45 Ealing Road, Wembley, England, HA0 4BA | Director | 22 April 2014 | Active |
Premier House, 45 Ealing Road, Wembley, England, HA0 4BA | Director | 21 April 2014 | Active |
C/O 29 Dartmouth Park Road, London, NW5 1SU | Secretary | 15 November 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 November 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 November 1999 | Active |
29 Dartmouth Park Road, London, NW5 1SU | Director | 15 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-04 | Resolution | Resolution. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Officers | Change person secretary company with change date. | Download |
2014-06-17 | Officers | Change person director company with change date. | Download |
2014-05-20 | Officers | Appoint person director company with name. | Download |
2014-05-20 | Officers | Termination secretary company with name. | Download |
2014-05-19 | Officers | Appoint person director company with name. | Download |
2014-05-19 | Officers | Appoint person secretary company with name. | Download |
2014-05-19 | Address | Change registered office address company with date old address. | Download |
2014-05-19 | Officers | Termination director company with name. | Download |
2014-05-19 | Officers | Appoint person director company with name. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.